Advanced company searchLink opens in new window

SKI VERBIER HOLD LIMITED

Company number 08269985

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)
18 Oct 2017 AD01 Registered office address changed from Fairfax House Cromwell Park Chipping Norton OX7 5SR England to Fairfax House Cromwell Park Chipping Norton OX7 5SR on 18 October 2017
18 Oct 2017 AD01 Registered office address changed from Lower Farm Great Wolford Shipston-on-Stour Warwickshire CV36 5NQ to Fairfax House Cromwell Park Chipping Norton OX7 5SR on 18 October 2017
27 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Jan 2017 CS01 Confirmation statement made on 26 October 2016 with updates
13 Jun 2016 AP01 Appointment of Mary Victoria Avery as a director on 9 June 2016
13 Jun 2016 AP01 Appointment of Mrs Annabel Jane Pearson as a director on 9 June 2016
18 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
13 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
03 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
29 Jul 2014 TM01 Termination of appointment of Guy Michael L'estrange Gillon as a director on 24 June 2014
29 Jul 2014 TM01 Termination of appointment of Dustin James Mcgivern as a director on 24 June 2014
29 Jul 2014 TM01 Termination of appointment of Robert John William Jones as a director on 24 June 2014
11 Jul 2014 AP01 Appointment of Thomas Tilstone Avery as a director
11 Jul 2014 AP01 Appointment of David Anthony Francis Pearson as a director
11 Jul 2014 AD01 Registered office address changed from 64 Great Suffolk Street London SE1 0BL on 11 July 2014
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
08 Mar 2013 AA01 Current accounting period shortened from 31 October 2013 to 30 June 2013
26 Feb 2013 AP01 Appointment of Mr Robert John William Jones as a director
26 Oct 2012 NEWINC Incorporation