SNOWSFIELDS YARD LIMITED

Company Documents

DateDescription
01/08/251 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-06-24 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/10/244 October 2024 Registered office address changed from 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY United Kingdom to C/O Pinnacle Property Management, Units 1-3, Beech Court Hurst Reading RG10 0RQ on 2024-10-04

View Document

07/07/247 July 2024 Micro company accounts made up to 2023-11-30

View Document

07/07/247 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/11/2315 November 2023 Registered office address changed from 3rd Floor Collegiate House 3rd Floor, Collegiate House 9 st Thomas Street London SE1 9RY United Kingdom to 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY on 2023-11-15

View Document

15/11/2315 November 2023 Registered office address changed from Merchant's House 5-7 Southwark Street London SE1 1RQ England to 3rd Floor Collegiate House 3rd Floor, Collegiate House 9 st Thomas Street London SE1 9RY on 2023-11-15

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-11-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

17/02/2317 February 2023 Termination of appointment of Kathleen Margaret Wood as a director on 2023-02-15

View Document

17/02/2317 February 2023 Appointment of Mr Kasipathy Nirmal Kumar Reddy as a director on 2023-02-15

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/07/2127 July 2021 Registered office address changed from Suite 30-33 the Hop Exchange 24 Southwark Street London SE1 1TY United Kingdom to Merchant's House 5-7 Southwark Street London SE1 1RQ on 2021-07-27

View Document

01/07/211 July 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

07/05/207 May 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

18/06/1918 June 2019 SECOND FILED SH01 - 14/03/19 STATEMENT OF CAPITAL GBP 2

View Document

18/06/1918 June 2019 SECOND FILED SH01 - 20/03/19 STATEMENT OF CAPITAL GBP 26

View Document

18/06/1918 June 2019 SECOND FILED SH01 - 20/03/19 STATEMENT OF CAPITAL GBP 12

View Document

17/06/1917 June 2019 NOTIFICATION OF PSC STATEMENT ON 17/06/2019

View Document

04/06/194 June 2019 CESSATION OF JEREMY CHARLES GREEN AS A PSC

View Document

29/05/1929 May 2019 03/04/19 STATEMENT OF CAPITAL GBP 25

View Document

25/03/1925 March 2019 20/03/19 STATEMENT OF CAPITAL GBP 26

View Document

20/03/1920 March 2019 20/03/19 STATEMENT OF CAPITAL GBP 6

View Document

20/03/1920 March 2019 20/03/19 STATEMENT OF CAPITAL GBP 20

View Document

14/03/1914 March 2019 31/10/18 STATEMENT OF CAPITAL GBP 2

View Document

12/03/1912 March 2019 CURREXT FROM 31/08/2019 TO 30/11/2019

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MRS SALLY ANN JAMES

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MISS KATHLEEN MARGARET WOOD

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR CHARLES BOLSTER

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR RICHARD CHARLES WILLIAMS

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MRS SALLY ANN JAMES

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR SALLY JAMES

View Document

10/08/1810 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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