Having been setup in 2004, S & N Group Properties Ltd have registered office in Dorset, it's status is listed as "Active". The business has one director listed. We do not know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONNOR, Petra Susanne | 09 February 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 February 2020 | |
CH01 - Change of particulars for director | 20 February 2020 | |
AA - Annual Accounts | 10 January 2020 | |
CS01 - N/A | 28 February 2019 | |
CH01 - Change of particulars for director | 11 February 2019 | |
PSC04 - N/A | 11 February 2019 | |
AA - Annual Accounts | 11 June 2018 | |
AA - Annual Accounts | 11 June 2018 | |
CH01 - Change of particulars for director | 27 February 2018 | |
CS01 - N/A | 27 February 2018 | |
CH01 - Change of particulars for director | 27 February 2018 | |
CS01 - N/A | 10 April 2017 | |
AA - Annual Accounts | 30 January 2017 | |
MR04 - N/A | 27 May 2016 | |
MR04 - N/A | 27 May 2016 | |
MR04 - N/A | 27 May 2016 | |
MR04 - N/A | 27 May 2016 | |
AR01 - Annual Return | 09 April 2016 | |
AA - Annual Accounts | 02 February 2016 | |
SH01 - Return of Allotment of shares | 27 January 2016 | |
AP01 - Appointment of director | 26 January 2016 | |
AR01 - Annual Return | 20 March 2015 | |
AA - Annual Accounts | 02 March 2015 | |
MR01 - N/A | 04 September 2014 | |
AR01 - Annual Return | 14 February 2014 | |
CH03 - Change of particulars for secretary | 14 February 2014 | |
AA - Annual Accounts | 29 October 2013 | |
AR01 - Annual Return | 19 March 2013 | |
MG01 - Particulars of a mortgage or charge | 18 January 2013 | |
AA - Annual Accounts | 20 November 2012 | |
AR01 - Annual Return | 13 March 2012 | |
AA - Annual Accounts | 20 September 2011 | |
AR01 - Annual Return | 07 February 2011 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
AA - Annual Accounts | 11 December 2009 | |
395 - Particulars of a mortgage or charge | 21 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 2009 | |
363a - Annual Return | 23 April 2009 | |
353 - Register of members | 23 April 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 23 April 2009 | |
287 - Change in situation or address of Registered Office | 23 April 2009 | |
AA - Annual Accounts | 25 July 2008 | |
AA - Annual Accounts | 23 April 2008 | |
363a - Annual Return | 15 February 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 15 February 2008 | |
353 - Register of members | 15 February 2008 | |
287 - Change in situation or address of Registered Office | 15 February 2008 | |
AA - Annual Accounts | 07 March 2007 | |
363s - Annual Return | 02 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2006 | |
395 - Particulars of a mortgage or charge | 15 June 2006 | |
395 - Particulars of a mortgage or charge | 15 June 2006 | |
RESOLUTIONS - N/A | 24 May 2006 | |
395 - Particulars of a mortgage or charge | 16 May 2006 | |
395 - Particulars of a mortgage or charge | 16 May 2006 | |
363s - Annual Return | 03 April 2006 | |
AA - Annual Accounts | 05 February 2006 | |
395 - Particulars of a mortgage or charge | 19 August 2005 | |
363s - Annual Return | 03 March 2005 | |
395 - Particulars of a mortgage or charge | 11 May 2004 | |
225 - Change of Accounting Reference Date | 10 May 2004 | |
395 - Particulars of a mortgage or charge | 22 April 2004 | |
288a - Notice of appointment of directors or secretaries | 10 March 2004 | |
288a - Notice of appointment of directors or secretaries | 10 March 2004 | |
287 - Change in situation or address of Registered Office | 17 February 2004 | |
288b - Notice of resignation of directors or secretaries | 17 February 2004 | |
288b - Notice of resignation of directors or secretaries | 17 February 2004 | |
NEWINC - New incorporation documents | 06 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 September 2014 | Outstanding |
N/A |
Debenture | 16 January 2013 | Outstanding |
N/A |
All assets debenture | 20 May 2009 | Fully Satisfied |
N/A |
Mortgage | 06 June 2006 | Fully Satisfied |
N/A |
Mortgage | 06 June 2006 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 09 May 2006 | Fully Satisfied |
N/A |
Debenture | 09 May 2006 | Fully Satisfied |
N/A |
Legal mortgage | 11 August 2005 | Fully Satisfied |
N/A |
Legal mortgage | 23 April 2004 | Fully Satisfied |
N/A |
Debenture | 20 April 2004 | Fully Satisfied |
N/A |