SHARKS SKI CLUB C.I.C.
Status | ACTIVE |
Company No. | 08213847 |
Category | |
Incorporated | 13 Sep 2012 |
Age | 11 years, 8 months, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation community interest company
Date: 13 Sep 2012
Category: Incorporation
Type: CICINC
Documents
Some Companies
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 |
UNIT 4A,WHITCHURCH,SY13 1TT
Number: | 06250279 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU
Number: | 07309619 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11, YACHT HAVEN QUAY,PLYMSTOCK,PL9 7FE
Number: | 09682471 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1081,GLASGOW,G2 1QX
Number: | SL030505 |
Status: | ACTIVE |
Category: | Limited Partnership |