Advanced company searchLink opens in new window

SKI FAMILLE LIMITED

Company number 02099287

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 59,000
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
  • GBP 59,000
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
  • GBP 59,000
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
  • RES15 ‐ Change company name resolution on 2013-10-29
  • NM01 ‐ Change of name by resolution
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