SNOWDON DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2023-11-29

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

12/02/2412 February 2024 Change of details for Mr David Robert Ravenscroft Pochin as a person with significant control on 2020-02-28

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

08/06/238 June 2023 Total exemption full accounts made up to 2022-11-29

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

05/05/205 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/05/205 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/05/205 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/05/205 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/05/204 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/05/204 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR CARL DAVIES

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERT RAVENSCROFT POCHIN / 28/02/2020

View Document

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

28/11/1928 November 2019 29/11/18 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

28/09/1828 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/04/161 April 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/03/152 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 9 GORSTY HILL CLOSE BALTERLEY CREWE CHESHIRE CW2 5QS

View Document

20/02/1420 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/03/137 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DAVIES / 29/02/2012

View Document

29/02/1229 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM PALL MALL COURT 61-67 KING STREET MANCHESTER GREATER MANCHESTER M2 4PD

View Document

31/03/1131 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09

View Document

25/02/1125 February 2011 17/02/11 NO CHANGES

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/12/1011 December 2010 DISS40 (DISS40(SOAD))

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

06/05/106 May 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

18/03/1018 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 17/01/09; NO CHANGE OF MEMBERS

View Document

01/04/091 April 2009 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/05/083 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/02/0828 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/02/0828 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/08/073 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0718 June 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/11/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 COMPANY NAME CHANGED BRAND NEW CO (307) LIMITED CERTIFICATE ISSUED ON 14/02/06

View Document

17/01/0617 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company