- Company Overview for SNUGG PROPERTIES LIMITED (11052396)
- Filing history for SNUGG PROPERTIES LIMITED (11052396)
- People for SNUGG PROPERTIES LIMITED (11052396)
- Charges for SNUGG PROPERTIES LIMITED (11052396)
- More for SNUGG PROPERTIES LIMITED (11052396)
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) |
---|---|---|---|
21 Mar 2024 | TM01 | Termination of appointment of Paul Frederick Lees as a director on 18 March 2024 | |
03 Jan 2024 | AP01 | Appointment of Mr Timothy Shaun Ryan as a director on 1 January 2024 | |
03 Jan 2024 | TM01 | Termination of appointment of Roli Shola Barker as a director on 1 January 2024 | |
20 Dec 2023 | AP03 | Appointment of Mr Michael Murphy as a secretary on 16 December 2023 | |
20 Dec 2023 | AP01 | Appointment of Mr Brian Paul Moran as a director on 16 December 2023 | |
20 Dec 2023 | TM02 | Termination of appointment of Brian Paul Moran as a secretary on 16 December 2023 | |
20 Dec 2023 | TM01 | Termination of appointment of Hilary Catherine Roberts as a director on 16 December 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
23 Oct 2023 | AA | Full accounts made up to 31 March 2023 | |
15 Nov 2022 | AA | Full accounts made up to 31 March 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
08 Nov 2022 | CH01 | Director's details changed for Ms Roli Barker on 21 October 2020 | |
06 Jul 2022 | TM01 | Termination of appointment of Andrew Peter Leah as a director on 4 June 2022 | |
19 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with updates | |
27 Oct 2021 | AA | Full accounts made up to 31 March 2021 | |
13 Jul 2021 | AP01 | Appointment of Mrs Laverne Marcia Picart as a director on 21 May 2021 | |
15 Apr 2021 | PSC05 | Change of details for Adactus Housing Association Limited as a person with significant control on 17 February 2021 | |
08 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
21 Jul 2020 | AD01 | Registered office address changed from Turner House 56 King Street Leigh Lancashire WN7 4LJ to Cavendish249 Cavendish Street Ashton-Under-Lyne OL6 7AT on 21 July 2020 | |
07 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
13 Aug 2019 | AA | Full accounts made up to 31 March 2019 | |
30 Jul 2019 | TM01 | Termination of appointment of Claire Beaumont as a director on 30 July 2019 | |
23 Jul 2019 | AP01 | Appointment of Mrs Claire Beaumont as a director on 17 April 2019 | |
18 Jul 2019 | AP01 | Appointment of Ms Roli Barker as a director on 26 April 2019 |