SHARKS SKI CLUB C.I.C.

Hathersage House Main Road Hathersage House Main Road, Hope Valley, S32 1BB, England
StatusACTIVE
Company No.08213847
Category
Incorporated13 Sep 2012
Age11 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

SHARKS SKI CLUB C.I.C. is an active with number 08213847. It was incorporated 11 years, 8 months, 15 days ago, on 13 September 2012. The company address is Hathersage House Main Road Hathersage House Main Road, Hope Valley, S32 1BB, England.



Company Fillings

Appoint person director company with name date

Date: 27 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-14

Officer name: Mr Barry Drummond

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Daniel Henery

Termination date: 2023-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Slater

Termination date: 2021-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Dec 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-06-01

Officer name: Mr Andrew Cresswell

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-01

Officer name: Richard Slater

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Address

Type: AD01

Old address: 17 Derwent Lane Hathersage Hope Valley S32 1AS England

Change date: 2020-12-16

New address: Hathersage House Main Road Hathersage Hope Valley S32 1BB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 04 Sep 2020

Action Date: 28 Feb 2018

Category: Accounts

Type: AAMD

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-31

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Address

Type: AD01

New address: 17 Derwent Lane Hathersage Hope Valley S32 1AS

Change date: 2019-09-26

Old address: 15 Kenington Drive Lodge Moor Sheffield South Yorkshire S10 4NF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David White

Termination date: 2018-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-13

Officer name: Mr Timothy Justice

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Ann Houston

Termination date: 2018-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Oct 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas James Bishop

Termination date: 2015-10-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Sep 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2014

Action Date: 13 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Frederick Law

Termination date: 2014-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2014

Action Date: 28 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Burley

Appointment date: 2014-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Apr 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

New date: 2014-02-28

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Sep 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Incorporation community interest company

Date: 13 Sep 2012

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

JUST XJS CARS LIMITED

12 RODNEY CLOSE,HILTON,DE65 5GX

Number:09168180
Status:ACTIVE
Category:Private Limited Company

KINGSWOOD INSTALLATIONS LIMITED

304 HIGH ROAD,BENFLEET,SS7 5HB

Number:09534782
Status:ACTIVE
Category:Private Limited Company

LUXAR LTD

UNIT 4A,WHITCHURCH,SY13 1TT

Number:06250279
Status:ACTIVE
Category:Private Limited Company

MICROBITS NORWAY LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:07309619
Status:ACTIVE
Category:Private Limited Company

ORNAMENTAL STONE LTD

UNIT 11, YACHT HAVEN QUAY,PLYMSTOCK,PL9 7FE

Number:09682471
Status:ACTIVE
Category:Private Limited Company

SL030505 LP

SUITE 1081,GLASGOW,G2 1QX

Number:SL030505
Status:ACTIVE
Category:Limited Partnership

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