SKI FRANCE PREMIUM CHALETS LIMITED
Status | ACTIVE |
Company No. | 03893188 |
Category | Private Limited Company |
Incorporated | 13 Dec 1999 |
Age | 24 years, 5 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 25 Jan 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Dec 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 19 Dec 2020
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 04 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Callum Chiverton
Documents
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 26 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Callum Mark Chiverton
Documents
Termination director company with name
Date: 03 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Borne
Documents
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
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
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
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/08; full list of members
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/07; full list of members
Documents
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
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
Legacy
Date: 03 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/06; full list of members
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/06 to 31/10/06
Documents
Legacy
Date: 24 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/05; full list of members
Documents
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
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
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
Legacy
Date: 30 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/04; full list of members
Documents
Legacy
Date: 19 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/03; full list of members
Documents
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
Legacy
Date: 18 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 06/10/03--------- £ si 20000@1=20000 £ ic 30000/50000
Documents
Resolution
Date: 22 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Oct 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 06/10/03
Documents
Resolution
Date: 22 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/02; full list of members
Documents
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
Legacy
Date: 12 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/01; full list of members
Documents
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
Some Companies
29 KNOWLES CLOSE,CHRISTCHURCH,BH23 3DU
Number: | 09904865 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANNON PLACE, 78,LONDON,EC4N 6AF
Number: | 01989940 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDWINGS,RINGWOOD,BH24 3NL
Number: | 02531082 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11732698 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 METCLAFE COURT,NORTH GREENWICH,SE10 0BZ
Number: | 11250448 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 HATFIELD CLOSE,LONDON,SE14 5DP
Number: | 06696304 |
Status: | ACTIVE |
Category: | Private Limited Company |