Based in Skipton, Snaygill Property Ltd was established in 2013, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Nicholas James | 14 February 2014 | - | 1 |
TAYLOR, William Hanson | 14 February 2014 | - | 1 |
GWECO DIRECTORS LTD | 23 December 2013 | 14 February 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 October 2020 | |
DISS40 - Notice of striking-off action discontinued | 11 March 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 March 2020 | |
AD01 - Change of registered office address | 05 March 2020 | |
CS01 - N/A | 04 March 2020 | |
AA - Annual Accounts | 06 March 2019 | |
CS01 - N/A | 10 January 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 01 January 2018 | |
AA - Annual Accounts | 29 September 2017 | |
AD01 - Change of registered office address | 20 July 2017 | |
CS01 - N/A | 05 January 2017 | |
AA - Annual Accounts | 26 April 2016 | |
AR01 - Annual Return | 10 January 2016 | |
AA - Annual Accounts | 24 August 2015 | |
AR01 - Annual Return | 10 January 2015 | |
RESOLUTIONS - N/A | 15 April 2014 | |
SH08 - Notice of name or other designation of class of shares | 15 April 2014 | |
CERTNM - Change of name certificate | 26 February 2014 | |
TM01 - Termination of appointment of director | 21 February 2014 | |
AD01 - Change of registered office address | 21 February 2014 | |
TM01 - Termination of appointment of director | 21 February 2014 | |
SH01 - Return of Allotment of shares | 21 February 2014 | |
AP01 - Appointment of director | 21 February 2014 | |
AP01 - Appointment of director | 21 February 2014 | |
AP01 - Appointment of director | 21 February 2014 | |
CONNOT - N/A | 19 February 2014 | |
NEWINC - New incorporation documents | 23 December 2013 |