Based in Winchester, S.N.A. Properties Ltd was setup in 2004, it's status is listed as "Active". S.N.A. Properties Ltd has 4 directors listed as Sonchhatla, Madhukanta, Sonchhatla, Yogendrarai, Sonchhatla, Amit, Sonchhatla, Sarju. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SONCHHATLA, Madhukanta | 02 July 2004 | - | 1 |
SONCHHATLA, Yogendrarai | 02 July 2004 | - | 1 |
SONCHHATLA, Amit | 02 July 2004 | 25 September 2005 | 1 |
SONCHHATLA, Sarju | 02 July 2004 | 25 September 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 July 2020 | |
CS01 - N/A | 06 July 2020 | |
CS01 - N/A | 02 August 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 09 July 2018 | |
AA - Annual Accounts | 29 January 2018 | |
CS01 - N/A | 17 July 2017 | |
AA - Annual Accounts | 10 April 2017 | |
AD01 - Change of registered office address | 23 November 2016 | |
CS01 - N/A | 04 July 2016 | |
AA - Annual Accounts | 12 April 2016 | |
AR01 - Annual Return | 24 July 2015 | |
AA - Annual Accounts | 21 May 2015 | |
AR01 - Annual Return | 29 July 2014 | |
AA - Annual Accounts | 24 April 2014 | |
AR01 - Annual Return | 12 September 2013 | |
AA - Annual Accounts | 29 April 2013 | |
AR01 - Annual Return | 15 August 2012 | |
AA - Annual Accounts | 27 April 2012 | |
AR01 - Annual Return | 15 September 2011 | |
AD01 - Change of registered office address | 15 September 2011 | |
AA - Annual Accounts | 04 May 2011 | |
AR01 - Annual Return | 24 August 2010 | |
AA - Annual Accounts | 27 April 2010 | |
AA - Annual Accounts | 23 April 2010 | |
AD01 - Change of registered office address | 29 March 2010 | |
AR01 - Annual Return | 24 March 2010 | |
DISS40 - Notice of striking-off action discontinued | 05 January 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 November 2009 | |
363a - Annual Return | 10 March 2009 | |
363a - Annual Return | 10 March 2009 | |
DISS40 - Notice of striking-off action discontinued | 26 February 2009 | |
363a - Annual Return | 25 February 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 January 2009 | |
AA - Annual Accounts | 04 June 2008 | |
AA - Annual Accounts | 11 June 2007 | |
AA - Annual Accounts | 08 June 2006 | |
363s - Annual Return | 08 June 2006 | |
395 - Particulars of a mortgage or charge | 19 November 2005 | |
288b - Notice of resignation of directors or secretaries | 13 October 2005 | |
288b - Notice of resignation of directors or secretaries | 13 October 2005 | |
288b - Notice of resignation of directors or secretaries | 13 October 2005 | |
288b - Notice of resignation of directors or secretaries | 13 October 2005 | |
288a - Notice of appointment of directors or secretaries | 01 September 2004 | |
288a - Notice of appointment of directors or secretaries | 26 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 August 2004 | |
287 - Change in situation or address of Registered Office | 28 July 2004 | |
288b - Notice of resignation of directors or secretaries | 28 July 2004 | |
288a - Notice of appointment of directors or secretaries | 28 July 2004 | |
288b - Notice of resignation of directors or secretaries | 28 July 2004 | |
288a - Notice of appointment of directors or secretaries | 28 July 2004 | |
288a - Notice of appointment of directors or secretaries | 28 July 2004 | |
NEWINC - New incorporation documents | 02 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 November 2005 | Outstanding |
N/A |