Advanced company searchLink opens in new window

SNOW HILL TRUSTEES LIMITED

Company number 02208245

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
17 Jan 2024 AA Full accounts made up to 30 June 2023
11 Jul 2023 TM01 Termination of appointment of Douglas Iain Crichton Lowson as a director on 30 June 2023
20 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
06 Feb 2023 AP01 Appointment of Mr Michael Joseph Flaherty as a director on 30 November 2022
23 Jan 2023 AA Full accounts made up to 1 July 2022
15 Nov 2022 AP01 Appointment of Paul Leslie Ayres as a director on 31 October 2022
01 Nov 2022 TM01 Termination of appointment of Mark Kerry Mcmullen as a director on 31 October 2022
06 Jul 2022 AP01 Appointment of Mr Simon Patrick Gallagher as a director on 2 July 2022
06 Jul 2022 TM01 Termination of appointment of Jonathan Andrew Randall as a director on 2 July 2022
21 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
23 Dec 2021 AA Full accounts made up to 2 July 2021
23 Mar 2021 AA Full accounts made up to 3 July 2020
05 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
17 Feb 2021 TM01 Termination of appointment of Philip Henry Arthur Parr as a director on 4 February 2021
08 Feb 2021 AD02 Register inspection address has been changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU
20 Nov 2020 CH01 Director's details changed for Mr Geoffrey William Woodhouse on 1 December 2015
17 Sep 2020 AP01 Appointment of Stuart Charles Collins as a director on 10 September 2020
14 Sep 2020 TM01 Termination of appointment of Mark Andrew Sherfield as a director on 10 September 2020
03 Aug 2020 CH01 Director's details changed for Mr Philip Henry Arthur Parr on 28 July 2020
31 Jul 2020 CH01 Director's details changed for Mr Simon John Baylis on 28 July 2020
01 May 2020 AA Full accounts made up to 5 July 2019
21 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
16 Jul 2019 AD02 Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 150 Aldersgate Street London EC1A 4AB
16 Jul 2019 TM01 Termination of appointment of Teresa Mary Payne as a director on 5 July 2019