PEAK SNOWSPORTS HOLDINGS LTD

Ashbourne House The Guildway Ashbourne House The Guildway, Guildford, GU3 1LR, Surrey, England
StatusACTIVE
Company No.11367688
CategoryPrivate Limited Company
Incorporated17 May 2018
Age6 years, 29 days
JurisdictionEngland Wales

SUMMARY

PEAK SNOWSPORTS HOLDINGS LTD is an active private limited company with number 11367688. It was incorporated 6 years, 29 days ago, on 17 May 2018. The company address is Ashbourne House The Guildway Ashbourne House The Guildway, Guildford, GU3 1LR, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 17 May 2024

Action Date: 16 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 May 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2023

Action Date: 22 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marc James Walton

Cessation date: 2023-05-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2023

Action Date: 22 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: George Thomas Walton

Cessation date: 2023-05-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2023

Action Date: 22 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Peter Walton

Cessation date: 2023-05-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2023

Action Date: 22 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christian Frederick Lindley

Cessation date: 2023-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2021

Action Date: 24 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-24

Psc name: Christian Frederick Lindley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Memorandum articles

Date: 08 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2020

Action Date: 04 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-04

Capital : 160 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Address

Type: AD01

Old address: Albury Mill Mill Lane Chilworth Guildford GU4 8RU United Kingdom

Change date: 2019-04-26

New address: Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2018

Action Date: 08 Jun 2018

Category: Capital

Type: SH01

Capital : 120 GBP

Date: 2018-06-08

Documents

View document PDF

Capital name of class of shares

Date: 22 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marc James Walton

Notification date: 2018-06-08

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: George Thomas Walton

Notification date: 2018-06-08

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Peter Walton

Change date: 2018-06-08

Documents

View document PDF

Incorporation company

Date: 17 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADB CONCEPTS LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:11189765
Status:ACTIVE
Category:Private Limited Company

DMC LEISURE UK LIMITED

82B HIGH STREET,SAWSTON,CB22 3HJ

Number:04737249
Status:ACTIVE
Category:Private Limited Company

HOT TUB HIRE DUNDEE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11222072
Status:ACTIVE
Category:Private Limited Company

JBW (HALESOWEN) LIMITED

15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU

Number:11219912
Status:ACTIVE
Category:Private Limited Company

K P MCCANN LIMITED

14 CASTLE DRIVE,CALEDON,BT68 4UB

Number:NI647224
Status:ACTIVE
Category:Private Limited Company

LEE'S MEAN CARPET CLEAN NE LTD

37 WALLINGTON ROAD,BILLINGHAM,TS23 3UR

Number:11733958
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