Based in Dorset, S & N Group Properties Ltd was established in 2004, it has a status of "Active". The companies director is listed as Connor, Petra Susanne. Currently we aren't aware of the number of employees at the the company.
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 |