- Company Overview for SKI FAMILLE LIMITED (02099287)
- Filing history for SKI FAMILLE LIMITED (02099287)
- People for SKI FAMILLE LIMITED (02099287)
- Charges for SKI FAMILLE LIMITED (02099287)
- More for SKI FAMILLE LIMITED (02099287)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
23 Jan 2017 | AA | Accounts for a small company made up to 31 May 2016 | |
30 Jun 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
30 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
17 Oct 2015 | AA | Accounts for a small company made up to 31 May 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
17 Nov 2014 | AD01 | Registered office address changed from C/O Haines Watts Aissela 46 High Street Esher Surrey KT10 9QY to Pearson Court Pearson Court 1 Kings Road Fleet Hampshire GU51 3DL on 17 November 2014 | |
16 Oct 2014 | AA | Accounts for a small company made up to 31 May 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
10 Jul 2014 | AD01 | Registered office address changed from C/O Haines Watts Aissela 46 High Street Esher Surrey KT10 9QY England on 10 July 2014 | |
10 Jul 2014 | CH01 | Director's details changed for Mr Christopher David Sheraton Thompson on 1 May 2014 | |
10 Jul 2014 | TM01 | Termination of appointment of Fernando Scardarella as a director | |
10 Jul 2014 | TM01 | Termination of appointment of Fernando Scardarella as a director | |
10 Jul 2014 | AD01 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN England on 10 July 2014 | |
08 Nov 2013 | MEM/ARTS | Memorandum and Articles of Association | |
08 Nov 2013 | CC04 | Statement of company's objects | |
08 Nov 2013 | SH10 | Particulars of variation of rights attached to shares | |
08 Nov 2013 | SH08 | Change of share class name or designation | |
08 Nov 2013 | SH02 | Sub-division of shares on 29 October 2013 | |
04 Nov 2013 | AP01 | Appointment of Mr Peter Raymond Dyer as a director | |
04 Nov 2013 | AA | Accounts for a small company made up to 30 September 2013 | |
04 Nov 2013 | AD01 | Registered office address changed from Suite 4D2 Westmead House Westmead Farnborough Hampshire GU14 7LP on 4 November 2013 | |
04 Nov 2013 | CERTNM |
Company name changed mountain high properties LIMITED\certificate issued on 04/11/13
|
|
04 Nov 2013 | AA01 | Current accounting period shortened from 30 September 2014 to 31 May 2014 | |
04 Nov 2013 | TM02 | Termination of appointment of Melanie Sharp as a secretary |