- Company Overview for SKI VERBIER HOLD LIMITED (08269985)
- Filing history for SKI VERBIER HOLD LIMITED (08269985)
- People for SKI VERBIER HOLD LIMITED (08269985)
- More for SKI VERBIER HOLD LIMITED (08269985)
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
|
|
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
|
|
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
|
|
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 |