SNAPES DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 02891758 |
Category | Private Limited Company |
Incorporated | 26 Jan 1994 |
Age | 30 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
SNAPES DEVELOPMENTS LIMITED is an active private limited company with number 02891758. It was incorporated 30 years, 3 months, 3 days ago, on 26 January 1994. The company address is 31 Station Road 31 Station Road, Cheadle, SK8 5AF, Cheshire.
Company Fillings
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Termination secretary company with name termination date
Date: 26 Feb 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-22
Officer name: Robert John Halsey
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Accounts with accounts type dormant
Date: 17 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Accounts with accounts type dormant
Date: 26 Feb 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Change person director company with change date
Date: 01 Feb 2013
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Mark Snape
Change date: 2012-10-01
Documents
Change person secretary company with change date
Date: 01 Feb 2013
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Robert John Halsey
Change date: 2012-06-01
Documents
Certificate change of name company
Date: 12 Oct 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed town and country auctions LTD\certificate issued on 12/10/12
Documents
Change of name notice
Date: 12 Oct 2012
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 29 Feb 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Accounts with accounts type dormant
Date: 28 Feb 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Accounts with accounts type dormant
Date: 23 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 26 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-26
Documents
Accounts with accounts type dormant
Date: 05 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/09; full list of members
Documents
Legacy
Date: 30 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 30/10/2008 from maple house maple road bramhall stockport cheshire SK7 2DH
Documents
Accounts with accounts type dormant
Date: 11 Mar 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/08; full list of members
Documents
Certificate change of name company
Date: 06 Dec 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jigsaw relocation LTD\certificate issued on 06/12/07
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 23 Mar 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Apr 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 23 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/06; full list of members
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 25 Apr 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jun 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 25 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 25/03/04 from: maple house maple road bramhall cheshire SK7 2DH
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/04; full list of members
Documents
Certificate change of name company
Date: 29 Oct 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed snape estates LIMITED\certificate issued on 29/10/03
Documents
Accounts with accounts type dormant
Date: 01 May 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 10 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/03; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jun 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 07 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/02; full list of members
Documents
Legacy
Date: 26 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/01; full list of members
Documents
Accounts with accounts type small
Date: 22 Feb 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Certificate change of name company
Date: 07 Feb 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed snape estate agents (didsbury) l imited\certificate issued on 07/02/01
Documents
Legacy
Date: 26 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 15 May 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 25 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Aug 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 01 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/99; full list of members
Documents
Accounts with accounts type small
Date: 22 Jul 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 17 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/98; full list of members
Documents
Accounts with accounts type small
Date: 24 Jul 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 14 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/97; full list of members
Documents
Accounts with accounts type small
Date: 14 Jul 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 26 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/96; no change of members
Documents
Accounts with accounts type small
Date: 30 Jun 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 22 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/95; full list of members
Documents
Legacy
Date: 14 Sep 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/10
Documents
Legacy
Date: 23 Feb 1994
Category: Address
Type: 287
Description: Registered office changed on 23/02/94 from: shaibern house 28 scrutton street london EC2A 4RQ
Documents
Legacy
Date: 23 Feb 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 23 Feb 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 23 Feb 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
17 PINE HEY,NESTON,CH64 3TJ
Number: | 10483428 |
Status: | ACTIVE |
Category: | Private Limited Company |
FADE BOY ENTERTAINMENT LIMITED
1 LIARDET STREET,LONDON,SE14 6HT
Number: | 10903341 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ST HELENS ROAD,SWANSEA,SA1 4AW
Number: | 01117280 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3 ELM PARK TERRACE,BISHOP AUCKLAND,DL13 4NH
Number: | 07870816 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 12 ARNOLD HOUSE,LONDON,N16 0TU
Number: | 11937142 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6,EDINBURGH,EH7 5JA
Number: | SL013178 |
Status: | ACTIVE |
Category: | Limited Partnership |