About

Registered Number: 05566468
Date of Incorporation: 16/09/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Batchworth House, Batchworth Place, Church Street,, Rickmansworth,, Hertfordshire, WD3 1JE,

 

Snowdon Tate Ltd was founded on 16 September 2005, it has a status of "Active". This business has one director listed as Cauldwell, Elizabeth at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAULDWELL, Elizabeth 01 July 2008 04 July 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 March 2020
AA - Annual Accounts 19 March 2020
AA01 - Change of accounting reference date 23 September 2019
CS01 - N/A 17 September 2019
TM01 - Termination of appointment of director 18 June 2019
PSC07 - N/A 18 June 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 15 August 2018
MR04 - N/A 18 July 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 11 September 2017
SH06 - Notice of cancellation of shares 22 January 2017
SH03 - Return of purchase of own shares 22 January 2017
CS01 - N/A 17 November 2016
TM01 - Termination of appointment of director 17 November 2016
SH03 - Return of purchase of own shares 14 November 2016
SH06 - Notice of cancellation of shares 18 October 2016
AA - Annual Accounts 01 October 2016
SH06 - Notice of cancellation of shares 26 September 2016
SH03 - Return of purchase of own shares 21 September 2016
SH03 - Return of purchase of own shares 28 July 2016
RESOLUTIONS - N/A 07 July 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 05 November 2014
CH01 - Change of particulars for director 20 October 2014
CH01 - Change of particulars for director 20 October 2014
CH01 - Change of particulars for director 20 October 2014
CH03 - Change of particulars for secretary 20 October 2014
AD01 - Change of registered office address 20 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 09 June 2011
SH06 - Notice of cancellation of shares 12 November 2010
AR01 - Annual Return 09 November 2010
RESOLUTIONS - N/A 04 November 2010
SH03 - Return of purchase of own shares 04 November 2010
TM01 - Termination of appointment of director 19 October 2010
AD01 - Change of registered office address 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 05 October 2010
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
AA - Annual Accounts 13 May 2009
395 - Particulars of a mortgage or charge 17 April 2009
363a - Annual Return 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
AA - Annual Accounts 10 September 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 29 October 2007
363a - Annual Return 19 December 2006
225 - Change of Accounting Reference Date 11 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2006
287 - Change in situation or address of Registered Office 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
NEWINC - New incorporation documents 16 September 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.