About

Registered Number: 04450413
Date of Incorporation: 29/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 29 Redshank Road, St. Marys Island, Chatham, Kent, ME4 3NX

 

Snowbird Properties Ltd was founded on 29 May 2002 and has its registered office in Chatham in Kent, it's status is listed as "Active". We do not know the number of employees at the organisation. The current directors of the company are listed as Mills, Brenda Anne, Mills, Christopher Howard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Brenda Anne 29 May 2002 - 1
MILLS, Christopher Howard 29 May 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CH01 - Change of particulars for director 04 July 2020
CH01 - Change of particulars for director 04 July 2020
CH03 - Change of particulars for secretary 04 July 2020
CS01 - N/A 18 June 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 16 June 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 20 June 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 15 June 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 23 June 2016
MR04 - N/A 23 June 2016
MR04 - N/A 23 June 2016
MR04 - N/A 23 June 2016
AR01 - Annual Return 01 November 2015
AD01 - Change of registered office address 14 October 2015
AA - Annual Accounts 09 August 2015
MR01 - N/A 03 March 2015
MR01 - N/A 03 March 2015
MR01 - N/A 03 March 2015
AR01 - Annual Return 23 October 2014
SH01 - Return of Allotment of shares 23 October 2014
MR04 - N/A 06 October 2014
MR04 - N/A 06 October 2014
MR04 - N/A 06 October 2014
MR04 - N/A 06 October 2014
MR04 - N/A 06 October 2014
MR04 - N/A 06 October 2014
MR04 - N/A 06 October 2014
MR04 - N/A 06 October 2014
AA - Annual Accounts 05 October 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 22 June 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 02 June 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 18 June 2005
AA - Annual Accounts 07 March 2005
395 - Particulars of a mortgage or charge 29 January 2005
395 - Particulars of a mortgage or charge 29 January 2005
395 - Particulars of a mortgage or charge 29 January 2005
363a - Annual Return 04 June 2004
AA - Annual Accounts 28 January 2004
395 - Particulars of a mortgage or charge 28 June 2003
363a - Annual Return 05 June 2003
395 - Particulars of a mortgage or charge 23 May 2003
RESOLUTIONS - N/A 25 November 2002
RESOLUTIONS - N/A 25 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2002
123 - Notice of increase in nominal capital 25 November 2002
395 - Particulars of a mortgage or charge 01 October 2002
395 - Particulars of a mortgage or charge 11 September 2002
395 - Particulars of a mortgage or charge 17 August 2002
RESOLUTIONS - N/A 06 June 2002
RESOLUTIONS - N/A 06 June 2002
RESOLUTIONS - N/A 06 June 2002
287 - Change in situation or address of Registered Office 06 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
NEWINC - New incorporation documents 29 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2015 Fully Satisfied

N/A

A registered charge 13 February 2015 Fully Satisfied

N/A

A registered charge 13 February 2015 Fully Satisfied

N/A

Charge 28 January 2005 Fully Satisfied

N/A

Deed of charge 28 January 2005 Fully Satisfied

N/A

Deed of charge 28 January 2005 Fully Satisfied

N/A

Legal charge 24 June 2003 Fully Satisfied

N/A

Legal charge 20 May 2003 Fully Satisfied

N/A

Legal charge 27 September 2002 Fully Satisfied

N/A

Legal charge 30 August 2002 Fully Satisfied

N/A

Legal charge 12 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.