SNOWED INN CHALETS LTD
Status | ACTIVE |
Company No. | 08684330 |
Category | Private Limited Company |
Incorporated | 10 Sep 2013 |
Age | 10 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
SNOWED INN CHALETS LTD is an active private limited company with number 08684330. It was incorporated 10 years, 8 months, 20 days ago, on 10 September 2013. The company address is 8 Woodlands Drive 8 Woodlands Drive, Stockport, SK6 1RF, Greater Manchester.
Company Fillings
Confirmation statement with no updates
Date: 15 Sep 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 24 Sep 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 28 Sep 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Appoint person director company with name date
Date: 19 Feb 2020
Action Date: 03 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christine Eileen Downs
Appointment date: 2020-02-03
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-17
Officer name: Mr Matthew Goodwin
Documents
Change to a person with significant control
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Goodwin
Change date: 2019-10-17
Documents
Confirmation statement with updates
Date: 16 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 17 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Change to a person with significant control
Date: 17 Sep 2018
Action Date: 15 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-15
Psc name: Mr Matthew Goodwin
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 12 Jun 2018
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Termination director company with name termination date
Date: 12 Jun 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steve Lintell
Termination date: 2018-04-30
Documents
Cessation of a person with significant control
Date: 11 Jun 2018
Action Date: 15 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-15
Psc name: Steven Lintell
Documents
Confirmation statement with updates
Date: 14 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Some Companies
1ST FLOOR TUDOR HOUSE,CARDIFF,CF11 9LJ
Number: | 01107022 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENNISON RENTAL PROPERTY LIMITED
13 CHURCHILL ROAD,DUNSTABLE,LU6 3LU
Number: | 10157415 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT
Number: | 11656483 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MANCHESTER ROAD,DERBYSHIRE,SK17 6SB
Number: | 06176551 |
Status: | ACTIVE |
Category: | Private Limited Company |
220 WARWICK ROAD,BIRMINGHAM,B11 2NB
Number: | 09122776 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUOYLOO COTTAGE,STROMNESS,KW16 3LT
Number: | SC402412 |
Status: | ACTIVE |
Category: | Private Limited Company |