Advanced company searchLink opens in new window

NOMADIC SKI HOLIDAYS LIMITED

Company number 04982784

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
16 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
24 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
02 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
17 Jun 2010 TM01 Termination of appointment of Graham Emmery as a director
29 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
10 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Graham Patrick Emmery on 2 October 2009
10 Dec 2009 CH01 Director's details changed for Edward David Peter Turner on 2 October 2009
10 Dec 2009 CH01 Director's details changed for Andrew David Frawley on 2 October 2009
06 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
31 Dec 2008 363a Return made up to 02/12/08; full list of members
18 Sep 2008 AA Total exemption small company accounts made up to 31 May 2007
06 Feb 2008 363a Return made up to 02/12/07; full list of members
18 Jan 2008 363s Return made up to 02/12/06; no change of members
08 Jan 2008 AA Total exemption small company accounts made up to 31 May 2006
02 Jan 2008 288a New director appointed
07 Aug 2007 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2007 AA Total exemption small company accounts made up to 31 May 2005
12 Jun 2006 363s Return made up to 02/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 May 2006 287 Registered office changed on 31/05/06 from: 2ND floor compton house 29-33 church road stanmore middlesex ha 4AR
16 May 2006 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2005 225 Accounting reference date extended from 31/12/04 to 31/05/05
05 Jan 2005 363s Return made up to 02/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 Nov 2004 288a New director appointed