Advanced company searchLink opens in new window

SNELSON PROPERTY SERVICES LIMITED

Company number 07007330

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)
19 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
05 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
05 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
30 Mar 2022 AD01 Registered office address changed from Chetham House Bird Hall Lane Stockport Cheshire SK3 0ZP to High Bent Farm Peover Lane Congleton Cheshire CW12 3QH on 30 March 2022
16 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
28 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
18 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
05 Oct 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
04 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-03
03 Mar 2020 AP01 Appointment of Mrs Erica Jane Snelson as a director on 3 March 2020
03 Mar 2020 TM01 Termination of appointment of Kim Melita Naylor as a director on 3 March 2020
03 Mar 2020 TM01 Termination of appointment of John Holmes as a director on 3 March 2020
03 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 02/09/2016
13 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
11 Sep 2019 PSC02 Notification of Snelson Investments Limited as a person with significant control on 25 July 2019
11 Sep 2019 PSC07 Cessation of Aps Group Limited as a person with significant control on 25 July 2019
30 Apr 2019 AA Full accounts made up to 31 January 2019
21 Jan 2019 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
21 Jan 2019 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
06 Nov 2018 AA Accounts for a small company made up to 31 January 2018
06 Sep 2018 CH01 Director's details changed for Mr Nicholas John Snelson on 6 September 2018
06 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with updates
04 Oct 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
12 Jul 2017 AA Full accounts made up to 31 January 2017