About

Registered Number: 06786578
Date of Incorporation: 09/01/2009 (16 years and 3 months ago)
Company Status: Active
Registered Address: 34-40 High Street, South Normanton, Derbyshire, DE55 2BP

 

Established in 2009, Snap Development Project has its registered office in South Normanton, Derbyshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The business has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Saira Antoinette 23 September 2015 - 1
CANNON, Tracey 12 December 2017 - 1
MANGOLD, Mandy Jayne 07 November 2019 - 1
POTTER, Stephen Michael, Rev 11 November 2015 - 1
REYNOLDS, Olivia 12 December 2017 - 1
FLETCHER, Ross Edwin 09 January 2009 15 September 2010 1
NAYLOR, Susan 09 January 2009 20 July 2009 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 19 November 2019
AP01 - Appointment of director 13 November 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 29 November 2018
RESOLUTIONS - N/A 03 August 2018
CC04 - Statement of companies objects 03 August 2018
AP01 - Appointment of director 10 January 2018
CS01 - N/A 09 January 2018
RESOLUTIONS - N/A 03 January 2018
CC04 - Statement of companies objects 03 January 2018
AP01 - Appointment of director 20 December 2017
AA - Annual Accounts 27 November 2017
CS01 - N/A 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
AA - Annual Accounts 13 December 2016
TM01 - Termination of appointment of director 29 March 2016
TM01 - Termination of appointment of director 23 March 2016
TM02 - Termination of appointment of secretary 11 March 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 05 January 2016
AP01 - Appointment of director 16 November 2015
AP01 - Appointment of director 16 November 2015
CH01 - Change of particulars for director 14 November 2015
AP01 - Appointment of director 14 November 2015
AP01 - Appointment of director 14 November 2015
TM01 - Termination of appointment of director 18 February 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 20 March 2014
CH01 - Change of particulars for director 20 March 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 16 January 2012
TM01 - Termination of appointment of director 13 January 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 18 January 2011
TM01 - Termination of appointment of director 24 September 2010
AA - Annual Accounts 22 September 2010
RESOLUTIONS - N/A 21 April 2010
MEM/ARTS - N/A 21 April 2010
AR01 - Annual Return 26 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
287 - Change in situation or address of Registered Office 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
225 - Change of Accounting Reference Date 21 April 2009
NEWINC - New incorporation documents 09 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.