Advanced company searchLink opens in new window

PEAK SNOWSPORTS HOLDINGS LTD

Company number 11367688

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2020 SH01 Statement of capital following an allotment of shares on 4 August 2020
  • GBP 160
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
  • GBP 120
22 Jun 2018 SH08 Change of share class name or designation
20 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2018 PSC01 Notification of Marc James Walton as a person with significant control on 8 June 2018