Advanced company searchLink opens in new window

CO-OP SKI AND ADVENTURE HOLIDAYS LIMITED

Company number 04118062

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)
15 Dec 2015 MISC Forms b & z convert to registered society
15 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Convert to registered society 25/11/2015
11 Dec 2015 SH01 Statement of capital following an allotment of shares on 25 November 2015
  • GBP 1
10 Dec 2015 SH01 Statement of capital following an allotment of shares on 25 November 2015
  • GBP 1
05 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
22 May 2015 AA Accounts for a dormant company made up to 11 January 2015
12 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
21 Jul 2014 TM01 Termination of appointment of Patrick Moynihan as a director on 30 June 2014
21 Jul 2014 AP01 Appointment of Andrew Paul Lang as a director on 30 June 2014
20 Jun 2014 AA Accounts for a dormant company made up to 11 January 2014
06 Mar 2014 CH01 Director's details changed for Mr Patrick Moynihan on 6 March 2014
04 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
03 May 2013 AA Accounts for a dormant company made up to 11 January 2013
04 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
03 Dec 2012 AD01 Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012
17 May 2012 AA Accounts for a dormant company made up to 11 January 2012
29 Feb 2012 TM01 Termination of appointment of Paul Andrew Hemingway as a director on 1 July 2011
23 Feb 2012 AP01 Appointment of Mr Patrick Moynihan as a director on 31 December 2011
21 Feb 2012 AP02 Appointment of Cws (No.1) Limited as a director on 31 December 2011
14 Feb 2012 TM01 Termination of appointment of Michael David Greenacre as a director on 31 December 2011
09 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
07 Jul 2011 TM01 Termination of appointment of Neil Braithwaite as a director
17 May 2011 AA Accounts for a dormant company made up to 11 January 2011
03 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
20 Aug 2010 CH01 Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010