- Company Overview for PEAK SNOWSPORTS HOLDINGS LTD (11367688)
- Filing history for PEAK SNOWSPORTS HOLDINGS LTD (11367688)
- People for PEAK SNOWSPORTS HOLDINGS LTD (11367688)
- More for PEAK SNOWSPORTS HOLDINGS LTD (11367688)
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) |
---|---|---|---|
17 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
22 May 2023 | PSC08 | Notification of a person with significant control statement | |
22 May 2023 | PSC07 | Cessation of Marc James Walton as a person with significant control on 22 May 2023 | |
22 May 2023 | PSC07 | Cessation of George Thomas Walton as a person with significant control on 22 May 2023 | |
22 May 2023 | PSC07 | Cessation of David Peter Walton as a person with significant control on 22 May 2023 | |
22 May 2023 | PSC07 | Cessation of Christian Frederick Lindley as a person with significant control on 22 May 2023 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with updates | |
27 May 2021 | PSC01 | Notification of Christian Frederick Lindley as a person with significant control on 24 August 2020 | |
25 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
08 Sep 2020 | MA | Memorandum and Articles of Association | |
08 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 4 August 2020
|
|
09 Jun 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
07 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
26 Apr 2019 | AD01 | Registered office address changed from Albury Mill Mill Lane Chilworth Guildford GU4 8RU United Kingdom to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 26 April 2019 | |
25 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 8 June 2018
|
|
22 Jun 2018 | SH08 | Change of share class name or designation | |
20 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2018 | PSC01 | Notification of Marc James Walton as a person with significant control on 8 June 2018 |