Advanced company searchLink opens in new window

SNOWHILL REAL ESTATE LIMITED

Company number 03936125

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)
05 Apr 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
23 Dec 2015 AA01 Previous accounting period shortened from 30 November 2015 to 30 September 2015
15 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2015 AA Full accounts made up to 30 November 2014
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2015 AP01 Appointment of Mr Maurice Kalsbeek as a director on 1 June 2015
04 Jun 2015 TM01 Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015
23 Apr 2015 AR01 Annual return made up to 28 February 2015
Statement of capital on 2015-04-23
  • GBP 100
03 Jul 2014 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 15 May 2014
03 Jul 2014 TM02 Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary on 15 May 2014
10 Jun 2014 AA Full accounts made up to 30 November 2013
14 May 2014 CH04 Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014
07 Mar 2014 AR01 Annual return made up to 28 February 2014
20 Feb 2014 MR04 Satisfaction of charge 9 in full
30 Aug 2013 AA Full accounts made up to 30 November 2012
10 Jul 2013 MR04 Satisfaction of charge 8 in full
10 Jul 2013 MR04 Satisfaction of charge 7 in full
05 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
22 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2012 AA Full accounts made up to 30 November 2011
28 Mar 2012 AR01 Annual return made up to 28 February 2012
23 Feb 2012 CH01 Director's details changed for Michael Angelo Dal Bello on 16 February 2011
23 Feb 2012 CH01 Director's details changed for Mr Clive Melvyn Castle on 16 February 2011
08 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5