Advanced company searchLink opens in new window

SNOWHILL ESTATES LIMITED

Company number 09736687

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)
26 Feb 2024 AA Micro company accounts made up to 31 August 2023
19 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
18 Feb 2023 AA Total exemption full accounts made up to 31 August 2022
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
16 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
10 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
02 Nov 2021 AD01 Registered office address changed from Second Floor 36 Gay Street Bath BA1 2NT England to 1 Argyle Street Bath BA2 4BA on 2 November 2021
10 Jun 2021 AP01 Appointment of Mr Corrado D'annucci as a director on 9 June 2021
10 Jun 2021 TM01 Termination of appointment of Edward Petre-Mears as a director on 9 June 2021
10 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
09 Feb 2021 PSC01 Notification of Corrado D'annucci as a person with significant control on 9 February 2021
09 Feb 2021 PSC01 Notification of Giuseppe Maria D'annucci as a person with significant control on 9 February 2021
09 Feb 2021 PSC01 Notification of Maria Lucia D'annucci as a person with significant control on 9 February 2021
09 Feb 2021 PSC07 Cessation of Edward Petre Mears as a person with significant control on 9 February 2021
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
02 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
02 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
13 Aug 2019 PSC01 Notification of Edward Petre Mears as a person with significant control on 13 August 2019
13 Aug 2019 PSC07 Cessation of Tirillo 74 Inc as a person with significant control on 13 August 2019
13 Aug 2019 CH01 Director's details changed for Mr Edward Petre-Mears on 13 August 2019
14 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
06 Jan 2019 AP04 Appointment of Bath Secretarial Services Limited as a secretary on 6 January 2019
06 Jan 2019 TM02 Termination of appointment of Tmp Business Services Ltd as a secretary on 5 January 2019
06 Jan 2019 AD01 Registered office address changed from 126 Aldersgate Street London. EC1A 4JQ England to Second Floor 36 Gay Street Bath BA1 2NT on 6 January 2019