- Company Overview for JIB SKIING LIMITED (10440640)
- Filing history for JIB SKIING LIMITED (10440640)
- People for JIB SKIING LIMITED (10440640)
- More for JIB SKIING LIMITED (10440640)
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) |
---|---|---|---|
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
20 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with updates | |
13 Jun 2023 | PSC04 | Change of details for William George Clark as a person with significant control on 8 June 2023 | |
13 Jun 2023 | PSC07 | Cessation of Elaine Emily Victoria Clark as a person with significant control on 8 June 2023 | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
19 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with updates | |
08 Jul 2022 | CH01 | Director's details changed for Mr Trevor George Clark on 1 November 2018 | |
08 Jul 2022 | AD01 | Registered office address changed from 3 Norfolk Cottages Ayot St Lawrence AL6 9DA United Kingdom to 3 Norfolk Cottages Ayot St Lawrence Welwyn Hertfordshire AL6 9DA on 8 July 2022 | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
29 Jul 2021 | CH03 | Secretary's details changed for Mr Trevor George Clark on 25 July 2021 | |
28 Jul 2021 | CH03 | Secretary's details changed for Mr Trevor George Clark on 25 July 2021 | |
28 Jul 2021 | CH03 | Secretary's details changed for Mr Trevor George Clark on 25 July 2021 | |
28 Jul 2021 | CH03 | Secretary's details changed for Mr Trevor George Clark on 25 July 2021 | |
28 Jul 2021 | CH03 | Secretary's details changed for Mr Trevor George Clark on 11 June 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with updates | |
19 Jul 2021 | CH01 | Director's details changed for Mr William George Clark on 11 June 2021 | |
13 Jul 2021 | PSC04 | Change of details for William George Clark as a person with significant control on 9 July 2019 | |
13 Jul 2021 | PSC01 | Notification of Elaine Emily Victoria Clark as a person with significant control on 9 July 2019 | |
11 Jun 2021 | AD01 | Registered office address changed from C/O Petersonsims Devonshire Business Centre Works Road Letchworth SG6 1GJ England to 3 Norfolk Cottages Ayot St Lawrence AL6 9DA on 11 June 2021 | |
13 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
12 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
05 Jun 2020 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to C/O Petersonsims Devonshire Business Centre Works Road Letchworth SG6 1GJ on 5 June 2020 | |
04 Sep 2019 | AP01 | Appointment of Mr Trevor George Clark as a director on 1 November 2018 | |
26 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
09 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates |