Advanced company searchLink opens in new window

SNOWY HILLS LTD

Company number 11338599

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)
17 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
27 Jan 2024 AA Micro company accounts made up to 30 April 2023
17 May 2023 CS01 Confirmation statement made on 30 April 2023 with updates
02 Mar 2023 CERTNM Company name changed snowy hills catered chalet co LTD\certificate issued on 02/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-01
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
16 May 2022 AD01 Registered office address changed from 26 Old Cheltenham Road Longlevens Gloucester GL2 0AW England to 41 Waterloo Place North Shields NE29 0NA on 16 May 2022
14 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
19 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
19 Apr 2021 AA Micro company accounts made up to 30 April 2020
10 Nov 2020 AP01 Appointment of Mr Sebastian David Hill as a director on 1 May 2018
10 Nov 2020 PSC01 Notification of Sebastian David Hill as a person with significant control on 1 May 2018
10 Nov 2020 AD01 Registered office address changed from 4 Melgrove Way Sedgefield Stockton-on-Tees TS21 2JN England to 26 Old Cheltenham Road Longlevens Gloucester GL2 0AW on 10 November 2020
17 Oct 2020 TM01 Termination of appointment of Sally Skinner as a director on 1 September 2020
17 Oct 2020 PSC07 Cessation of Sally Skinner as a person with significant control on 1 September 2020
17 Oct 2020 AP01 Appointment of Mrs Andrea Hill as a director on 1 September 2020
17 Oct 2020 PSC01 Notification of Andrea Hill as a person with significant control on 1 September 2020
25 Aug 2020 PSC01 Notification of Sally Skinner as a person with significant control on 1 June 2020
25 Aug 2020 PSC07 Cessation of Sebastian Hill as a person with significant control on 1 June 2020
25 Aug 2020 PSC07 Cessation of Andrea Hill as a person with significant control on 1 June 2020
17 Aug 2020 TM01 Termination of appointment of Sebastian Hill as a director on 1 July 2020
17 Aug 2020 TM01 Termination of appointment of Andrea Hill as a director on 1 May 2020
17 Aug 2020 AP01 Appointment of Mrs Sally Skinner as a director on 1 July 2020
17 Aug 2020 AD01 Registered office address changed from 26 Old Cheltenham Road Gloucester GL2 0AW United Kingdom to 4 Melgrove Way Sedgefield Stockton-on-Tees TS21 2JN on 17 August 2020
14 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates