SNOWSFIELDS (MANAGEMENT) LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

24/06/2424 June 2024 Accounts for a dormant company made up to 2024-03-24

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

22/09/2322 September 2023 Accounts for a dormant company made up to 2023-03-24

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

02/11/222 November 2022 Accounts for a dormant company made up to 2022-03-24

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

24/10/2124 October 2021 Resolutions

View Document

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/21

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

26/01/2126 January 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 31/12/2020

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE 155 -157 MINORIES LONDON EC3N 1LJ

View Document

06/01/216 January 2021 APPOINTMENT TERMINATED, DIRECTOR ROSANAGH FULLER

View Document

05/01/215 January 2021 APPOINTMENT TERMINATED, DIRECTOR SAVINA O'NEILL

View Document

05/01/215 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/20

View Document

05/01/215 January 2021 DIRECTOR APPOINTED KARL SEES

View Document

16/12/2016 December 2020 DIRECTOR APPOINTED KIRANKUMAR CHANRAKANT PATEL

View Document

09/12/209 December 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES CONWAY

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

13/01/2013 January 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 31/12/2019

View Document

21/11/1921 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/19

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/18

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR RICHARD BRADLEY STAUFFER-KRUSE

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

15/11/1715 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/17

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAULINE LAMB

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR JUSTIN FREEMAN

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/16

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MISS ROSANAGH FULLER

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MRS PAULINE JENNIFER LAMB

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR TIMOTHY CRAIG RICHARDSON

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR JAMES CHRISTOPHER CONWAY

View Document

24/03/1624 March 2016 Annual accounts for year ending 24 Mar 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/15

View Document

24/03/1524 March 2015 Annual accounts for year ending 24 Mar 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 24/03/14 TOTAL EXEMPTION FULL

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 24/03/13 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 24/03/12 TOTAL EXEMPTION FULL

View Document

26/01/1226 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 24/03/11 TOTAL EXEMPTION FULL

View Document

27/01/1127 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 27/01/2011

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN FREEMAN / 27/01/2011

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAVINA O`NEILL / 27/01/2011

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 24 March 2010

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM C/O RENDALL AND RITTNER LIMITED GUN COURT 70 WAPPING LANE WAPPING LONDON E1W 2RF

View Document

03/02/103 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 24 March 2009

View Document

12/02/0912 February 2009 24/03/08 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/07

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/05

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/02

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 24/03/02

View Document

05/02/025 February 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 24/03/01

View Document

19/12/0119 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0119 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 24/03/00

View Document

24/02/0024 February 2000 FULL ACCOUNTS MADE UP TO 24/03/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 24/03/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 SECRETARY RESIGNED

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED

View Document

08/07/988 July 1998 RETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ALTER MEM AND ARTS 20/04/98

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 24/03/97

View Document

18/04/9718 April 1997 NEW SECRETARY APPOINTED

View Document

10/02/9710 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 24/03/96

View Document

17/04/9617 April 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 REGISTERED OFFICE CHANGED ON 01/02/96 FROM: 37, STANMORE HILL STANMORE MIDDLESEX HA7 3DS.

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/95

View Document

19/05/9519 May 1995 DIRECTOR RESIGNED

View Document

04/02/954 February 1995 DIRECTOR RESIGNED

View Document

04/02/954 February 1995 DIRECTOR RESIGNED

View Document

04/02/954 February 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/94

View Document

13/03/9413 March 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

13/03/9413 March 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/93

View Document

13/04/9313 April 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

13/04/9313 April 1993 DIRECTOR RESIGNED

View Document

13/04/9313 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/10/9218 October 1992 DIRECTOR RESIGNED

View Document

16/10/9216 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/92

View Document

14/02/9214 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/91

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED

View Document

10/02/9210 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS; AMEND

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/90

View Document

15/10/9115 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 NEW DIRECTOR APPOINTED

View Document

15/04/9115 April 1991 REGISTERED OFFICE CHANGED ON 15/04/91 FROM: 212 TOWER BRIDGE ROAD LONDON SE1 2UP

View Document

04/12/904 December 1990 NEW DIRECTOR APPOINTED

View Document

04/12/904 December 1990 NEW DIRECTOR APPOINTED

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 24/03/89

View Document

27/11/9027 November 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

27/11/9027 November 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

28/08/9028 August 1990 FIRST GAZETTE

View Document

28/11/8928 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/88

View Document

23/11/8923 November 1989 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 DISSOLUTION DISCONTINUED

View Document

27/10/8727 October 1987 REGISTERED OFFICE CHANGED ON 27/10/87 FROM: 16 ST. MARTIN'S LE GRND LONDON EC1

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