Advanced company searchLink opens in new window

SKI BOUND LIMITED

Company number 01873956

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)
14 Sep 2018 TM01 Termination of appointment of Martin James Froggatt as a director on 12 September 2018
18 May 2018 AA Full accounts made up to 30 September 2017
17 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
22 Sep 2017 CH01 Director's details changed for Mr Martin James Froggatt on 2 August 2017
21 Sep 2017 AUD Auditor's resignation
20 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
13 Apr 2017 AA Full accounts made up to 30 September 2016
04 Apr 2017 CH03 Secretary's details changed for Mrs Janet Northey on 31 March 2017
20 Mar 2017 AD01 Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL to Origin One 108 High Street Crawley West Sussex RH10 1BD on 20 March 2017
28 Oct 2016 SH01 Statement of capital following an allotment of shares on 14 September 2016
  • GBP 22,250,003
11 Jul 2016 AP03 Appointment of Mrs Janet Northey as a secretary on 8 July 2016
25 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 18,250,003
23 May 2016 AA Full accounts made up to 30 September 2015
28 Jan 2016 TM02 Termination of appointment of Joyce Walter as a secretary on 18 December 2015
14 Sep 2015 MISC Court order completion of merger
14 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 18,250,003
12 Apr 2015 AA Full accounts made up to 30 September 2014
27 Mar 2015 MISC CB01-cross border merger notice
26 Mar 2015 SH01 Statement of capital following an allotment of shares on 10 March 2015
  • GBP 18,250,003.00
16 Mar 2015 SH02 Consolidation of shares on 2 March 2015
16 Mar 2015 CC04 Statement of company's objects
16 Mar 2015 MA Memorandum and Articles of Association
16 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175(5)a 02/03/2015
14 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3,250,003
10 Apr 2014 TM01 Termination of appointment of Rebecca Osman as a director