Essential Vivendi Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 8, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
SNOWFLAKE PROPERTY COMPANY LIMITED
Company type |
Private Limited Company, Active |
Company Number |
05751608 |
Global Intermediary ID |
FDCRDZ.00492.SF.826 |
Record last updated |
Tuesday, June 3, 2025 3:40:04 AM UTC |
Official Address |
1 South Lodge The Parade Moor Road Hertford
There are 14 companies registered at this street
|
Locality |
Hertford |
Region |
North Yorkshire, England |
Postal Code |
YO149GA
|
Sector |
Management of real estate on a fee or contract basis |
Visits
Neil Bell (born on Mar 2, 1964), 37 companies
-
-
-
-
-
-
-
-
-
-
-
-
-
-
-
-
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 30, 2025 |
Resignation of one Director (a man)
|  |
Registry |
May 30, 2025 |
Appointment of a man as Director
|  |
Registry |
Jan 15, 2025 |
Appointment of a man as Director 5751...
|  |
Registry |
Jun 19, 2023 |
Resignation of one Director (a man)
|  |
Registry |
Nov 25, 2021 |
Resignation of 4 people: one Director (a man)
|  |
Registry |
Nov 25, 2021 |
Appointment of a man as Operations Director and Director
|  |
Registry |
Jan 1, 2021 |
Three appointments: a person and 2 men
|  |
Registry |
Jan 1, 2021 |
Resignation of 2 people: one Shareholder (Above 75%) and one Individual Or Entity With Significant Influence Or Control
|  |
Registry |
May 19, 2017 |
Four appointments: 4 men
|  |
Registry |
May 5, 2017 |
Appointment of a man as Individual Or Entity With Significant Influence Or Control
|  |
Registry |
May 5, 2017 |
Resignation of one Shareholder (Above 75%)
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (Above 75%)
|  |
Financials |
Oct 8, 2014 |
Annual accounts
|  |
Registry |
Mar 28, 2014 |
Annual return
|  |
Registry |
Jun 7, 2013 |
Change of accounting reference date
|  |
Financials |
Jun 6, 2013 |
Annual accounts
|  |
Registry |
Mar 25, 2013 |
Annual return
|  |
Financials |
May 2, 2012 |
Annual accounts
|  |
Registry |
Apr 3, 2012 |
Annual return
|  |
Registry |
Dec 12, 2011 |
Alteration to memorandum and articles
|  |
Financials |
Apr 21, 2011 |
Annual accounts
|  |
Registry |
Apr 7, 2011 |
Annual return
|  |
Financials |
Apr 27, 2010 |
Annual accounts
|  |
Registry |
Apr 16, 2010 |
Annual return
|  |
Registry |
Apr 16, 2010 |
Change of particulars for director
|  |
Registry |
Oct 21, 2009 |
Auditor's letter of resignation
|  |
Registry |
Jun 30, 2009 |
Change in situation or address of registered office
|  |
Registry |
Jun 9, 2009 |
Particulars of a mortgage or charge
|  |
Financials |
Jun 3, 2009 |
Annual accounts
|  |
Registry |
May 29, 2009 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
May 29, 2009 |
Resignation of a director
|  |
Registry |
May 29, 2009 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
May 29, 2009 |
Notice of increase in nominal capital
|  |
Registry |
May 29, 2009 |
£ nc 1000/1500000
|  |
Registry |
May 27, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
May 22, 2009 |
Particulars of a mortgage or charge 5751...
|  |
Registry |
May 22, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
May 15, 2009 |
Resignation of one Director (a man)
|  |
Registry |
Apr 16, 2009 |
Annual return
|  |
Financials |
Jun 11, 2008 |
Annual accounts
|  |
Registry |
Apr 17, 2008 |
Annual return
|  |
Registry |
Apr 17, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Apr 10, 2007 |
Annual return
|  |
Registry |
Apr 10, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Apr 10, 2007 |
Notice of change of directors or secretaries or in their particulars 5751...
|  |
Registry |
Feb 2, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 7, 2006 |
Particulars of a mortgage or charge 5751...
|  |
Registry |
Aug 30, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 25, 2006 |
Change of accounting reference date
|  |
Registry |
Jun 27, 2006 |
Change of name certificate
|  |
Registry |
Jun 27, 2006 |
Company name change
|  |
Registry |
May 31, 2006 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
May 31, 2006 |
Notice of increase in nominal capital
|  |
Registry |
May 31, 2006 |
Alteration to memorandum and articles
|  |
Registry |
May 31, 2006 |
Appointment of a director
|  |
Registry |
May 31, 2006 |
Appointment of a secretary
|  |
Registry |
May 31, 2006 |
Appointment of a director
|  |
Registry |
May 31, 2006 |
Resignation of a secretary
|  |
Registry |
May 31, 2006 |
Change in situation or address of registered office
|  |
Registry |
May 31, 2006 |
Varying share rights and names
|  |
Registry |
May 18, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
May 15, 2006 |
Resignation of one Company Director and one Secretary (a man)
|  |
Registry |
May 15, 2006 |
Three appointments: 3 men
|  |
Registry |
May 9, 2006 |
Appointment of a director
|  |
Registry |
May 4, 2006 |
Appointment of a director 5751...
|  |
Registry |
May 4, 2006 |
Change in situation or address of registered office
|  |
Registry |
Apr 19, 2006 |
Resignation of a director
|  |
Registry |
Apr 19, 2006 |
Resignation of a secretary
|  |
Registry |
Mar 22, 2006 |
Four appointments: 2 companies and 2 men
|  |