SNOWDON PROPERTY SERVICES LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 DISS40 (DISS40(SOAD))

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/06/2019 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANE MARY STEARNE / 19/06/2020

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM STEARNE / 19/06/2020

View Document

27/05/2027 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANE MARY SNOWDON STEARNE / 27/05/2020

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 68 HIGH STREET TARPORLEY CW6 0AT ENGLAND

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM SNOWDON STEARNE / 27/05/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

06/08/186 August 2018 COMPANY NAME CHANGED DISPENSING POINT LIMITED CERTIFICATE ISSUED ON 06/08/18

View Document

01/03/181 March 2018 CURREXT FROM 28/02/2018 TO 31/08/2018

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM DARESBURY INNOVATION CENTRE KECKWICK LANE DARESBURY WARRINGTON CHESHIRE WA4 4FS

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 06/04/16 STATEMENT OF CAPITAL GBP 203

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/09/1511 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/03/1518 March 2015 26/11/14 STATEMENT OF CAPITAL GBP 201

View Document

13/10/1413 October 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

22/09/1422 September 2014 20/08/14 STATEMENT OF CAPITAL GBP 200

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/09/1327 September 2013 29/08/13 STATEMENT OF CAPITAL GBP 10

View Document

27/09/1327 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

27/09/1327 September 2013 VARYING SHARE RIGHTS AND NAMES

View Document

29/08/1329 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/09/1220 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

16/05/1216 May 2012 PREVEXT FROM 31/08/2011 TO 29/02/2012

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM UNIT 7 JENSEN COURT ASTMOOR INDUSTRIAL ESTATE RUNCORN CHESHIRE WA7 1SQ ENGLAND

View Document

07/12/117 December 2011 DISS40 (DISS40(SOAD))

View Document

06/12/116 December 2011 FIRST GAZETTE

View Document

04/12/114 December 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DIANE MARY SNOWDON STEARNE / 01/01/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM SNOWDON STEARNE / 01/01/2010

View Document

25/08/1025 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM C/O HACKER YOUNG, ST. JOHNS CHAMBERS, LOVE STREET CHESTER CH1 1QN

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

13/10/0913 October 2009 Annual return made up to 7 August 2009 with full list of shareholders

View Document

14/11/0814 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/078 August 2007 SECRETARY RESIGNED

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