SKI FRANCE PREMIUM CHALETS LIMITED

44 Connaught Street, London, W2 2AA, England
StatusACTIVE
Company No.03893188
CategoryPrivate Limited Company
Incorporated13 Dec 1999
Age24 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

SKI FRANCE PREMIUM CHALETS LIMITED is an active private limited company with number 03893188. It was incorporated 24 years, 5 months, 17 days ago, on 13 December 1999. The company address is 44 Connaught Street, London, W2 2AA, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 07 Feb 2024

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Legacy

Date: 07 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/22

Documents

View document PDF

Legacy

Date: 07 Feb 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/22

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2023

Action Date: 12 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-12-12

Psc name: Riviera Restaurant and Luxury Ltd

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-09-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jul 2023

Action Date: 30 Oct 2022

Category: Accounts

Type: AA01

New date: 2022-10-30

Made up date: 2022-10-31

Documents

View document PDF

Legacy

Date: 13 Jun 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/22

Documents

View document PDF

Legacy

Date: 13 Jun 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/22

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Nov 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Legacy

Date: 15 Nov 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/21

Documents

View document PDF

Legacy

Date: 25 Apr 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/21

Documents

View document PDF

Legacy

Date: 25 Apr 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/21

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Nov 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Legacy

Date: 03 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/20

Documents

View document PDF

Legacy

Date: 29 Mar 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/20

Documents

View document PDF

Legacy

Date: 29 Mar 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/20

Documents

View document PDF

Resolution

Date: 25 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 19 Dec 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Legacy

Date: 01 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/19

Documents

View document PDF

Legacy

Date: 16 Jun 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/19

Documents

View document PDF

Legacy

Date: 20 May 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/19

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Robert Mitchell Green

Change date: 2020-01-16

Documents

View document PDF

Change person secretary company with change date

Date: 25 Mar 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Richard Robert Mitchell Green

Change date: 2020-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2020

Action Date: 26 Jan 2020

Category: Address

Type: AD01

New address: 44 Connaught Street London W2 2AA

Change date: 2020-01-26

Old address: 48 Bathurst Mews London W2 2SB England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Legacy

Date: 17 Jul 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/18

Documents

View document PDF

Legacy

Date: 18 Mar 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/18

Documents

View document PDF

Legacy

Date: 18 Mar 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/18

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Legacy

Date: 04 Jul 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/17

Documents

View document PDF

Legacy

Date: 11 Jun 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/17

Documents

View document PDF

Legacy

Date: 11 Jun 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/17

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Legacy

Date: 25 Jul 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/16

Documents

View document PDF

Legacy

Date: 11 Apr 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/16

Documents

View document PDF

Legacy

Date: 11 Apr 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2016

Action Date: 21 Aug 2016

Category: Address

Type: AD01

Old address: 26 Bruton Place London W1J 6NG

Change date: 2016-08-21

New address: 48 Bathurst Mews London W2 2SB

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Legacy

Date: 19 Aug 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/15

Documents

View document PDF

Change person director company with change date

Date: 31 May 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Louisa Van Vloten

Documents

View document PDF

Legacy

Date: 09 Mar 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/15

Documents

View document PDF

Legacy

Date: 09 Mar 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Sep 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Legacy

Date: 03 Sep 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/14

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mr David Cornolti

Documents

View document PDF

Legacy

Date: 19 May 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/14

Documents

View document PDF

Legacy

Date: 17 Apr 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Callum Chiverton

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2014

Action Date: 04 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-04

Old address: Spectrum House Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0LG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2012

Action Date: 17 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-17

Old address: 26 Bruton Place London W1J 6NG

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2011

Action Date: 13 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-13

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2011

Action Date: 27 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Louisa Howe

Change date: 2011-01-27

Documents

View document PDF

Appoint person director company with name

Date: 26 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Callum Mark Chiverton

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Borne

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 13 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-13

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/06 to 31/10/06

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 22/04/05 from: m b law solicitors king charles house king charles croft, leeds west yorkshire LS1 6LA

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 06/10/03--------- £ si 20000@1=20000 £ ic 30000/50000

Documents

View document PDF

Resolution

Date: 22 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 06/10/03

Documents

View document PDF

Resolution

Date: 22 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF


Some Companies

CJ CONACHER LTD.

29 KNOWLES CLOSE,CHRISTCHURCH,BH23 3DU

Number:09904865
Status:ACTIVE
Category:Private Limited Company

FFRR RECORDS LIMITED

CANNON PLACE, 78,LONDON,EC4N 6AF

Number:01989940
Status:ACTIVE
Category:Private Limited Company

GYRFALCON LIMITED

REDWINGS,RINGWOOD,BH24 3NL

Number:02531082
Status:ACTIVE
Category:Private Limited Company

PIA TEAMS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11732698
Status:ACTIVE
Category:Private Limited Company

TABULA RASA WORKOUT LIMITED

13 METCLAFE COURT,NORTH GREENWICH,SE10 0BZ

Number:11250448
Status:ACTIVE
Category:Private Limited Company

THELROLD LIMITED

31 HATFIELD CLOSE,LONDON,SE14 5DP

Number:06696304
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source