- Company Overview for HEMEL SNOWCENTRE LIMITED (06330704)
- Filing history for HEMEL SNOWCENTRE LIMITED (06330704)
- People for HEMEL SNOWCENTRE LIMITED (06330704)
- Charges for HEMEL SNOWCENTRE LIMITED (06330704)
- More for HEMEL SNOWCENTRE LIMITED (06330704)
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) |
---|---|---|---|
24 Feb 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-02-24
|
|
05 Mar 2014 | AA | Full accounts made up to 30 September 2013 | |
18 Feb 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-02-18
|
|
18 Feb 2014 | AD01 | Registered office address changed from Hemel Ski Centre St. Albans Hill Hemel Hempstead Hertfordshire HP3 9NH United Kingdom on 18 February 2014 | |
05 Jun 2013 | AP01 | Appointment of Mr David Ian Brown as a director | |
05 Apr 2013 | AA | Full accounts made up to 30 September 2012 | |
22 Mar 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
28 Jun 2012 | AA | Full accounts made up to 30 September 2011 | |
03 May 2012 | SH01 |
Statement of capital following an allotment of shares on 19 March 2008
|
|
08 Feb 2012 | MISC | Auditors resignation | |
03 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
01 Dec 2011 | AP01 | Appointment of Mr Thomas Woodstock Harris as a director | |
30 Nov 2011 | AP01 | Appointment of Mr Richard Cook as a director | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2011 | AA | Full accounts made up to 30 September 2010 | |
30 Jun 2011 | TM01 | Termination of appointment of David Surrey as a director | |
30 Jun 2011 | TM01 | Termination of appointment of Ann Horner as a director | |
30 Jun 2011 | TM01 | Termination of appointment of Peter Gillespie as a director | |
30 Jun 2011 | TM02 | Termination of appointment of David Surrey as a secretary | |
09 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
14 Oct 2010 | CH01 | Director's details changed for Peter Gillespie on 1 August 2010 | |
14 Oct 2010 | TM01 | Termination of appointment of Stephen Jordan as a director | |
14 Oct 2010 | CH01 | Director's details changed for David James Surrey on 1 August 2010 |