Advanced company searchLink opens in new window

HEMEL SNOWCENTRE LIMITED

Company number 06330704

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)
24 Feb 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10,000,000
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
  • GBP 10,000,000
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
  • GBP 6,405,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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