Advanced company searchLink opens in new window

SNOWCENTRES LIMITED

Company number 06330688

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)
19 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 9,720,002
29 Apr 2015 AA Group of companies' accounts made up to 30 September 2014
24 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 9,720,002
24 Feb 2015 AD01 Registered office address changed from , the Snow Centre St Albans Hill, Hemel Hempstead, Hertfordshire, HP3 9NH, England to The Snow Centre St Albans Hill Hemel Hempstead Hertfordshire HP3 9NH on 24 February 2015
24 Feb 2015 AD01 Registered office address changed from , 1 Park Lane, Hemel Hempstead, Hertfordshire, HP2 4YL to The Snow Centre St Albans Hill Hemel Hempstead Hertfordshire HP3 9NH on 24 February 2015
05 Mar 2014 AA Group of companies' accounts made up to 30 September 2013
14 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 9,720,002
16 Apr 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
05 Apr 2013 AA Group of companies' accounts made up to 30 September 2012
28 Jun 2012 AA Group of companies' accounts made up to 30 September 2011
03 May 2012 SH01 Statement of capital following an allotment of shares on 19 March 2008
  • GBP 7,890,000
08 Feb 2012 MISC Auditors resignation
04 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2012 AP01 Appointment of Mr Thomas Woodstock Harris as a director
03 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
31 Dec 2011 AP01 Appointment of Mr Richard Cook as a director
31 Dec 2011 TM01 Termination of appointment of Ann Horner as a director
31 Dec 2011 TM02 Termination of appointment of Ann Horner as a secretary
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2011 AA Group of companies' accounts made up to 30 September 2010
03 Sep 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
03 Sep 2010 CH01 Director's details changed for Ann Dorsey Horner on 1 August 2010
03 Sep 2010 CH01 Director's details changed for Mr Peter Woodstock Harris on 1 August 2010
02 Jul 2010 AA Full accounts made up to 30 September 2009
05 Sep 2009 363a Return made up to 01/08/09; full list of members