Having been setup in 2009, Sn Homes Ltd have registered office in Ilford, it's status in the Companies House registry is set to "Active". The company has 2 directors listed as Qa Registrars Limited, Sherifali, Sherif Numan in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHERIFALI, Sherif Numan | 23 June 2009 | 08 June 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
QA REGISTRARS LIMITED | 23 June 2009 | 23 June 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 July 2020 | |
AA - Annual Accounts | 28 February 2020 | |
MR01 - N/A | 24 January 2020 | |
PSC04 - N/A | 22 January 2020 | |
CH03 - Change of particulars for secretary | 22 January 2020 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 26 February 2019 | |
CS01 - N/A | 04 July 2018 | |
AA - Annual Accounts | 05 March 2018 | |
PSC01 - N/A | 11 July 2017 | |
PSC01 - N/A | 11 July 2017 | |
PSC01 - N/A | 11 July 2017 | |
CH03 - Change of particulars for secretary | 11 July 2017 | |
CS01 - N/A | 11 July 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AR01 - Annual Return | 03 August 2016 | |
MR01 - N/A | 04 April 2016 | |
AA - Annual Accounts | 02 March 2016 | |
AR01 - Annual Return | 16 July 2015 | |
CH03 - Change of particulars for secretary | 02 April 2015 | |
AA - Annual Accounts | 03 March 2015 | |
AR01 - Annual Return | 04 August 2014 | |
AD01 - Change of registered office address | 01 July 2014 | |
TM01 - Termination of appointment of director | 13 June 2014 | |
AA - Annual Accounts | 03 March 2014 | |
MR01 - N/A | 24 December 2013 | |
AR01 - Annual Return | 16 July 2013 | |
AA - Annual Accounts | 26 February 2013 | |
AR01 - Annual Return | 05 July 2012 | |
AA - Annual Accounts | 21 February 2012 | |
AR01 - Annual Return | 06 July 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 05 July 2010 | |
MG01 - Particulars of a mortgage or charge | 28 April 2010 | |
MG01 - Particulars of a mortgage or charge | 12 December 2009 | |
MG01 - Particulars of a mortgage or charge | 22 October 2009 | |
MG01 - Particulars of a mortgage or charge | 10 October 2009 | |
225 - Change of Accounting Reference Date | 02 July 2009 | |
288a - Notice of appointment of directors or secretaries | 02 July 2009 | |
288a - Notice of appointment of directors or secretaries | 02 July 2009 | |
287 - Change in situation or address of Registered Office | 24 June 2009 | |
288b - Notice of resignation of directors or secretaries | 24 June 2009 | |
288b - Notice of resignation of directors or secretaries | 24 June 2009 | |
NEWINC - New incorporation documents | 23 June 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 January 2020 | Outstanding |
N/A |
A registered charge | 30 March 2016 | Outstanding |
N/A |
A registered charge | 20 December 2013 | Outstanding |
N/A |
Legal charge | 26 April 2010 | Outstanding |
N/A |
Legal charge | 08 December 2009 | Outstanding |
N/A |
Legal charge | 21 October 2009 | Outstanding |
N/A |
Legal charge | 09 October 2009 | Outstanding |
N/A |