SNUG PROPERTIES LTD

61 Sandmoor Lane 61 Sandmoor Lane, Leeds, LS17 7EA, West Yorkshire, England
StatusACTIVE
Company No.06084985
CategoryPrivate Limited Company
Incorporated06 Feb 2007
Age17 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

SNUG PROPERTIES LTD is an active private limited company with number 06084985. It was incorporated 17 years, 3 months, 7 days ago, on 06 February 2007. The company address is 61 Sandmoor Lane 61 Sandmoor Lane, Leeds, LS17 7EA, West Yorkshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Change account reference date company current extended

Date: 09 Dec 2022

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-02-28

New date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2018

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-29

Psc name: Mr Rebinder Singh Panesar

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-29

Officer name: Mr Rebinder Singh Panesar

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kamaljit Kaur Panesar

Change date: 2018-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-30

New address: 61 Sandmoor Lane Alwoodley Leeds West Yorkshire LS17 7EA

Old address: 57 Wike Ridge Avenue Alwoodley LS17 9NN

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Capital cancellation shares

Date: 21 Mar 2013

Action Date: 21 Mar 2013

Category: Capital

Type: SH06

Capital : 2 GBP

Date: 2013-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duport Director Limited

Documents

View document PDF

Termination secretary company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Duport Secretary Limited

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kamaljit Kaur Panesar

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rebinder Singh Panesar

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2013

Action Date: 05 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-05

Old address: the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date

Date: 27 Feb 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Change corporate director company with change date

Date: 03 Mar 2010

Action Date: 06 Feb 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-02-06

Officer name: Duport Director Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Mar 2010

Action Date: 06 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-02-06

Officer name: Duport Secretary Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr peter valaitis

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/08; full list of members

Documents

View document PDF

Incorporation company

Date: 06 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACB BUSINESS SERVICES LIMITED

4 SWARTHMORE ROAD,BIRMINGHAM,B29 4JR

Number:11474179
Status:ACTIVE
Category:Private Limited Company

H W T SERVICES

24 GREAT KING STREET,,

Number:SL003566
Status:ACTIVE
Category:Limited Partnership

HERB GARDEN (ANGLESEY) MANAGEMENT CO LTD

KING EDWARD HOUSE,MACCLESFIELD,SK10 1EE

Number:10548556
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HERITAGE RESTORATION (LONDON) LIMITED

16 FINCHLEY ROAD,LONDON,NW8 6EB

Number:03859256
Status:ACTIVE
Category:Private Limited Company

INCHMAIN VENTURES LTD

1ST FLOOR,SOUTHPORT,PR9 0UE

Number:08636976
Status:ACTIVE
Category:Private Limited Company

PYROCLASTIC MEDIA LTD

43 DE TANY COURT,ST. ALBANS,AL1 1TX

Number:07213166
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source