- Company Overview for SKI CLUB OF GREAT BRITAIN LIMITED (04312167)
- Filing history for SKI CLUB OF GREAT BRITAIN LIMITED (04312167)
- People for SKI CLUB OF GREAT BRITAIN LIMITED (04312167)
- More for SKI CLUB OF GREAT BRITAIN LIMITED (04312167)
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) |
---|---|---|---|
22 Dec 2019 | AP01 | Appointment of Mr Thomas Bernard Jarman as a director on 14 November 2019 | |
22 Dec 2019 | AP01 | Appointment of Mr Martin Peter Jordan as a director on 14 November 2019 | |
22 Dec 2019 | TM01 | Termination of appointment of Christopher John Radford as a director on 14 November 2019 | |
22 Dec 2019 | TM01 | Termination of appointment of Abigail Bunney as a director on 14 November 2019 | |
22 Dec 2019 | TM01 | Termination of appointment of Bob West as a director on 14 November 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
04 Oct 2019 | TM02 | Termination of appointment of Tim James Whelan as a secretary on 4 October 2019 | |
04 Oct 2019 | AP03 | Appointment of Ms Tetyana Moiseyenko as a secretary on 4 October 2019 | |
23 May 2019 | TM01 | Termination of appointment of Ian Laurence Holt as a director on 15 May 2019 | |
21 May 2019 | AP01 | Appointment of Mr Angus Maciver as a director on 24 April 2019 | |
21 May 2019 | AP01 | Appointment of Ms Abigail Bunney as a director on 24 April 2019 | |
21 May 2019 | TM01 | Termination of appointment of Kim Gordon Moss as a director on 24 April 2019 | |
21 May 2019 | TM01 | Termination of appointment of Mark Borland as a director on 24 April 2019 | |
05 Feb 2019 | AA | Group of companies' accounts made up to 30 April 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
13 Aug 2018 | TM01 | Termination of appointment of Darren Lee Neylon as a director on 13 March 2018 | |
19 Mar 2018 | AP01 | Appointment of Mr Darren Lee Neylon as a director on 13 March 2018 | |
06 Feb 2018 | AA | Group of companies' accounts made up to 30 April 2017 | |
30 Jan 2018 | AD01 | Registered office address changed from The White House 57-63 Church Road, Wimbledon, London SW19 5SB to 133-137 Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 30 January 2018 | |
28 Nov 2017 | AP01 | Appointment of Mr David William James Davenport as a director on 16 November 2017 | |
28 Nov 2017 | AP01 | Appointment of Ms Joanna Marion Milner-Percy as a director on 16 November 2017 | |
28 Nov 2017 | TM01 | Termination of appointment of William Kenneth Robert Crowder as a director on 16 November 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
28 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2017 | TM01 | Termination of appointment of Sarah Williams as a director on 18 April 2017 |