SNO - History of Changes


DateDescription
2025-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/25, WITH UPDATES
2025-07-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD IAN SINCLAIR / 15/07/2025
2025-03-15 delete person Salzburger Hof
2025-02-11 delete index_pages_linkeddomain sno.com
2025-02-11 delete index_pages_linkeddomain twitter.com
2024-12-11 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-11-08 insert index_pages_linkeddomain sno.com
2024-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/24, WITH UPDATES
2023-12-06 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 17/07/2023
2023-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-26 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-02-17 delete terms_pages_linkeddomain abta.com
2022-11-14 delete about_pages_linkeddomain fco.gov.uk
2022-11-14 delete career_pages_linkeddomain fco.gov.uk
2022-11-14 delete contact_pages_linkeddomain fco.gov.uk
2022-11-14 delete index_pages_linkeddomain fco.gov.uk
2022-11-14 delete service_pages_linkeddomain fco.gov.uk
2022-11-14 insert about_pages_linkeddomain campaign.gov.uk
2022-11-14 insert career_pages_linkeddomain campaign.gov.uk
2022-11-14 insert contact_pages_linkeddomain campaign.gov.uk
2022-11-14 insert index_pages_linkeddomain campaign.gov.uk
2022-11-14 insert phone 020 7770 6766
2022-11-14 insert service_pages_linkeddomain campaign.gov.uk
2022-11-14 insert terms_pages_linkeddomain campaign.gov.uk
2022-10-13 update website_status FlippedRobots => OK
2022-09-20 update website_status OK => FlippedRobots
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-19 delete phone 020 3472 8843
2022-07-19 delete phone 020 3472 8845
2022-07-19 delete phone 020 3472 8846
2022-07-19 delete phone 020 3472 8848
2022-07-19 delete phone 020 3472 8849
2022-07-19 insert phone 020 7770 6577
2022-07-19 insert phone 020 7770 6611
2022-07-19 insert phone 020 7770 6707
2022-07-19 insert phone 020 7770 6733
2022-07-19 insert phone 020 7770 6757
2022-07-19 insert phone 020 7770 6788
2022-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-26 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-02-08 delete alias Sno Limited Ltd
2022-02-08 insert alias SNO Group
2022-02-08 insert alias SNO Group Ltd
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-08-03 delete service_pages_linkeddomain tirol.gv.at
2021-08-03 insert service_pages_linkeddomain alpbachtal.at
2021-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES
2021-02-25 update statutory_documents DIRECTOR APPOINTED MR RICHARD IAN SINCLAIR
2021-02-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD IAN SINCLAIR
2021-02-25 update statutory_documents CESSATION OF MARGRETE IDALETTE DE BRUIN AS A PSC
2021-02-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGRETE DE BRUIN
2020-12-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARGRETE IDALETTE DE BRUIN / 01/08/2020
2020-12-23 update statutory_documents DIRECTOR APPOINTED MRS MARGRETE IDALETTE DE BRUIN
2020-12-23 update statutory_documents CESSATION OF RICHARD IAN SINCLAIR AS A PSC
2020-12-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SINCLAIR
2020-12-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD SINCLAIR
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-07 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/20
2020-10-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2019-07-08 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-08 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-28 update website_status FlippedRobots => OK
2019-01-28 delete address the Canadian High Commission, 38 Grosvenor Street, London, W1 4AA
2019-01-28 delete phone 020 7258 6699
2019-01-28 delete phone 0845 850 2829
2019-01-28 delete phone 0870 521 0410
2019-01-28 delete phone 0904 245 0100
2019-01-28 delete terms_pages_linkeddomain canada.org.uk
2019-01-28 delete terms_pages_linkeddomain usembassy.org.uk
2019-01-28 insert phone 020 7008 1500
2019-01-28 insert phone 0300 222 0000
2018-12-22 update website_status OK => FlippedRobots
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2018-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGRETE IDALETTE DE BRUIN
2018-07-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD IAN SINCLAIR / 01/03/2018
2018-06-08 delete address 11 AMBERSIDE PARADISE PARK IND EST WOOD LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TP
2018-06-08 insert address 1C AMBERSIDE WOOD LANE HEMEL HEMPSTEAD HERTFORDSHIRE ENGLAND HP2 4TP
2018-06-08 update registered_address
2018-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 11 AMBERSIDE PARADISE PARK IND EST WOOD LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TP
2018-02-13 insert address Apsley House, 176 Upper Richmond Road, London, SW15 2SH
2017-11-30 delete phone 020 3472 8899
2017-11-30 delete phone 020 8133 8899
2017-11-30 insert phone 020 7770 6600
2017-11-30 insert phone 020 7770 6888
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-07-17 update statutory_documents CESSATION OF MARGRETE IDALETTE DE BRUIN AS A PSC
2017-07-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGRETE DE BRUIN
2017-04-06 delete address 19B Spencer Walk, London SW15 1PL
2016-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-11-28 insert service_pages_linkeddomain chatel.com
2016-09-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-25 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-01-28 insert alias sno limited ltd
2016-01-28 insert phone 020 3472 8843
2016-01-28 insert phone 020 3472 8846
2016-01-28 insert phone 020 3472 8899
2016-01-28 insert service_pages_linkeddomain ischgl.com
2016-01-28 insert service_pages_linkeddomain wikipedia.org
2016-01-28 insert vat no. 946 9394 63
2016-01-08 update returns_last_madeup_date 2014-11-10 => 2015-11-10
2016-01-08 update returns_next_due_date 2015-12-08 => 2016-12-08
2015-12-15 update statutory_documents 10/11/15 FULL LIST
2015-12-14 update statutory_documents 01/11/15 STATEMENT OF CAPITAL GBP 1550
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-18 update statutory_documents 30/11/14 STATEMENT OF CAPITAL GBP 1450
2015-01-07 update returns_last_madeup_date 2013-11-10 => 2014-11-10
2015-01-07 update returns_next_due_date 2014-12-08 => 2015-12-08
2014-12-12 update statutory_documents 10/11/14 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-11 update website_status FlippedRobots => OK
2014-01-07 delete address 11 AMBERSIDE PARADISE PARK IND EST WOOD LANE HEMEL HEMPSTEAD HERTFORDSHIRE UNITED KINGDOM HP2 4TP
2014-01-07 insert address 11 AMBERSIDE PARADISE PARK IND EST WOOD LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TP
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-10 => 2013-11-10
2014-01-07 update returns_next_due_date 2013-12-08 => 2014-12-08
2014-01-02 update website_status OK => FlippedRobots
2013-12-24 update statutory_documents 10/11/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-10 => 2012-11-10
2013-06-24 update returns_next_due_date 2012-12-08 => 2013-12-08
2013-06-22 update account_ref_day 30 => 31
2013-06-22 update account_ref_month 11 => 3
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-12-31
2013-06-22 update num_mort_charges 0 => 1
2013-06-22 update num_mort_outstanding 0 => 1
2013-06-19 update website_status ServerDown => OK
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-01-18 update statutory_documents 10/11/12 FULL LIST
2012-12-16 insert phone 020 3472 8845
2012-12-16 insert phone 020 3472 8848
2012-12-16 insert phone 020 3472 8849
2012-09-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-30 update statutory_documents PREVEXT FROM 30/11/2011 TO 31/03/2012
2011-11-18 update statutory_documents 10/11/11 FULL LIST
2011-07-26 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-15 update statutory_documents 10/11/10 FULL LIST
2010-04-28 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 70 UPPER RICHMOND ROAD PUTNEY LONDON SW15 2RP
2009-12-14 update statutory_documents 10/11/09 FULL LIST
2009-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN SINCLAIR / 10/11/2009
2009-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MARGRETE IDALETTE DE BRUIN / 10/11/2009
2009-09-17 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/07
2009-09-11 update statutory_documents 30/11/08 TOTAL EXEMPTION FULL
2009-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 19B SPENCER WALK PUTNEY LONDON SW15 1PL UK
2008-11-27 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY
2008-11-27 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-11-27 update statutory_documents RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-11-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-01-23 update statutory_documents RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2008-01-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-17 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION