Advanced company searchLink opens in new window

SNOW ANGELS CHESHIRE CIC

Company number 08102747

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)
13 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
22 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
11 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
29 Jul 2022 AA Total exemption full accounts made up to 30 June 2021
13 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
13 Jun 2022 AD01 Registered office address changed from Greenbank Hub 22 Greenbank Lane Northwich Cheshire CW8 1JQ to Mckellens Chartered Accountants Riverview Heaton Mersey Stockport SK4 3GN on 13 June 2022
06 Oct 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
06 Oct 2021 CH01 Director's details changed for Mr Christopher Alexander Hill on 6 October 2021
06 Oct 2021 CH01 Director's details changed for Ms Catherine Elizabeth Boyd on 23 November 2019
06 Oct 2021 PSC04 Change of details for Mrs Catherine Elizabeth Boyd as a person with significant control on 23 November 2019
11 Jul 2021 AA Micro company accounts made up to 30 June 2020
14 Aug 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
28 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
25 Apr 2019 AA Unaudited abridged accounts made up to 30 June 2018
01 Nov 2018 AD01 Registered office address changed from 19 Station Road Weaverham Cheshire CW8 3PY to Greenbank Hub 22 Greenbank Lane Northwich Cheshire CW8 1JQ on 1 November 2018
25 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
12 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
03 Jul 2017 PSC01 Notification of Christopher Alexander Hill as a person with significant control on 6 April 2016
28 Jun 2017 PSC01 Notification of Catherine Elizabeth Boyd as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with no updates
03 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Jul 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
08 Jul 2016 AP01 Appointment of Ms Sally Probert Hill as a director on 1 June 2016