About

Registered Number: 04292531
Date of Incorporation: 24/09/2001 (23 years and 7 months ago)
Company Status: Active
Registered Address: West House Milford Road, Elstead, Godalming, Surrey, GU8 6HF

 

Snow Leopard Properties Ltd was founded on 24 September 2001 with its registered office in Surrey. Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Cohen, Daryl Stuart Hunter, Cohen, Sorina Suzette Hunster in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Daryl Stuart Hunter 17 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
COHEN, Sorina Suzette Hunster 17 September 2002 07 October 2015 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 02 June 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 26 May 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 28 May 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 28 May 2016
TM02 - Termination of appointment of secretary 12 October 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AD01 - Change of registered office address 25 October 2010
AD01 - Change of registered office address 05 October 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 30 September 2008
353 - Register of members 29 September 2008
287 - Change in situation or address of Registered Office 29 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 September 2008
363s - Annual Return 03 November 2007
AA - Annual Accounts 10 October 2007
AA - Annual Accounts 12 September 2007
287 - Change in situation or address of Registered Office 12 September 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 17 October 2005
287 - Change in situation or address of Registered Office 12 July 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 08 October 2003
CERTNM - Change of name certificate 12 August 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 23 December 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
287 - Change in situation or address of Registered Office 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
NEWINC - New incorporation documents 24 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.