Advanced company searchLink opens in new window

SNOWY EGRET LIMITED

Company number 07461205

Filter by category

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)
29 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
21 Dec 2015 AP01 Appointment of Mr Darren Kumuss Muhammed as a director on 21 December 2015
10 Dec 2015 CH04 Secretary's details changed for G a Secretaries Limited on 10 December 2015
30 Nov 2015 AP01 Appointment of Mr Stephen Elwell as a director on 30 November 2015
27 Nov 2015 TM01 Termination of appointment of Kevin William Haigh as a director on 27 November 2015
27 Nov 2015 TM01 Termination of appointment of Dylan Oasis Temple as a director on 27 November 2015
13 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Oct 2015 AP01 Appointment of Mr Jaroslaw Niecikowski as a director on 23 October 2015
20 Oct 2015 TM01 Termination of appointment of Catherine Mary Jenkins as a director on 20 October 2015
04 Sep 2015 AP01 Appointment of Mr Gavin Haampu as a director on 4 September 2015
27 Aug 2015 AP01 Appointment of Mr Dylan Oasis Temple as a director on 27 August 2015
27 Aug 2015 AP01 Appointment of Mr Kevin William Haigh as a director on 27 August 2015
24 Aug 2015 TM01 Termination of appointment of Paul Jason Harold as a director on 24 August 2015
24 Aug 2015 TM01 Termination of appointment of Lukasz Szwedo as a director on 24 August 2015
26 Jun 2015 TM01 Termination of appointment of Anthony Louis Croad as a director on 26 June 2015
04 Jun 2015 AD01 Registered office address changed from The Carlson Suite Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD to The Aspen Building Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD on 4 June 2015
29 May 2015 TM01 Termination of appointment of Michel Nikiema as a director on 29 May 2015
01 May 2015 AP01 Appointment of Mr Paul Jason Harold as a director on 1 May 2015
01 May 2015 AP01 Appointment of Mr Lukasz Szwedo as a director on 1 May 2015
01 May 2015 AP01 Appointment of Mr Michel Nikiema as a director on 1 May 2015
27 Feb 2015 AP01 Appointment of Mr Anthony Louis Croad as a director on 27 February 2015
29 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
26 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
02 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
30 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013