- Company Overview for S&N GROUP PROPERTIES LIMITED (05036514)
- Filing history for S&N GROUP PROPERTIES LIMITED (05036514)
- People for S&N GROUP PROPERTIES LIMITED (05036514)
- Charges for S&N GROUP PROPERTIES LIMITED (05036514)
- Insolvency for S&N GROUP PROPERTIES LIMITED (05036514)
- More for S&N GROUP PROPERTIES LIMITED (05036514)
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) |
---|---|---|---|
10 Apr 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
29 Nov 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
29 Sep 2023 | AD01 | Registered office address changed from 7 Butts Pond Industrial Estate Sturminster Newton Dorset DT10 1AZ to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 29 September 2023 | |
29 Sep 2023 | LIQ02 | Statement of affairs | |
29 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
29 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with updates | |
11 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
14 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with updates | |
14 Feb 2021 | TM02 | Termination of appointment of Petra Susanne Connor as a secretary on 31 January 2021 | |
14 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
16 Jun 2020 | MR01 | Registration of charge 050365140011, created on 26 May 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
20 Feb 2020 | CH01 | Director's details changed for Miss Tiffany Jane Connor on 19 February 2020 | |
10 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
11 Feb 2019 | CH01 | Director's details changed for Miss Tiffany Connor on 5 February 2019 | |
11 Feb 2019 | PSC04 | Change of details for Mr Mark James Connor as a person with significant control on 5 February 2019 | |
11 Jun 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
11 Jun 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
27 Feb 2018 | CH01 | Director's details changed for Miss Tiffany Connor on 26 February 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
27 Feb 2018 | CH01 | Director's details changed for Mr Mark James Connor on 26 February 2018 |