Date | Description |
2023-10-07 |
update account_ref_day 31 => 30 |
2023-10-07 |
update account_ref_month 3 => 9 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-06-30 |
2023-10-04 |
update statutory_documents PREVEXT FROM 31/03/2023 TO 30/09/2023 |
2023-04-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-04-27 |
update statutory_documents ADOPT ARTICLES 01/01/2023 |
2023-04-18 |
update statutory_documents 01/01/23 STATEMENT OF CAPITAL GBP 200 |
2023-04-18 |
update statutory_documents 01/01/23 STATEMENT OF CAPITAL GBP 200 |
2023-04-18 |
update statutory_documents 01/01/23 STATEMENT OF CAPITAL GBP 200 |
2023-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES |
2023-04-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEWIS EDWARD PENDLETON-BRIERS / 01/01/2023 |
2023-04-17 |
update statutory_documents 01/01/23 STATEMENT OF CAPITAL GBP 200 |
2023-04-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-28 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2023-03-21 |
update statutory_documents DIRECTOR APPOINTED MR JAMES CHARLES PENDLETON-BRIERS |
2022-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/22, WITH UPDATES |
2021-12-07 |
delete address STOKE SKI FACILITY FESTIVAL WAY STOKE-ON-TRENT ENGLAND ST1 5PU |
2021-12-07 |
insert address STOKE SKI CENTRE FESTIVAL WAY FESTIVAL PARK STOKE-ON-TRENT ENGLAND ST1 5PU |
2021-12-07 |
update registered_address |
2021-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES |
2021-12-06 |
update statutory_documents 20/11/21 STATEMENT OF CAPITAL GBP 100 |
2021-11-24 |
update statutory_documents DIRECTOR APPOINTED MR JAMES WILSON PENDLETON-BRIERS |
2021-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2021 FROM
STOKE SKI FACILITY FESTIVAL WAY
STOKE-ON-TRENT
ST1 5PU
ENGLAND |
2021-09-07 |
update account_ref_month 5 => 3 |
2021-09-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2022-02-28 => 2022-12-31 |
2021-08-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-08-09 |
update statutory_documents PREVSHO FROM 31/05/2021 TO 31/03/2021 |
2021-08-07 |
delete address FESTIVAL WAY FESTIVAL PARK ETRURIA STOKE-ON-TRENT STAFFORDSHIRE UNITED KINGDOM ST1 5PU |
2021-08-07 |
insert address STOKE SKI FACILITY FESTIVAL WAY STOKE-ON-TRENT ENGLAND ST1 5PU |
2021-08-07 |
update registered_address |
2021-07-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS EDWARD PENDLETON-BRIERS |
2021-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2021 FROM
FESTIVAL WAY FESTIVAL PARK
ETRURIA
STOKE-ON-TRENT
STAFFORDSHIRE
ST1 5PU
UNITED KINGDOM |
2021-07-21 |
update statutory_documents DIRECTOR APPOINTED MR LEWIS EDWARD PENDLETON-BRIERS |
2021-07-21 |
update statutory_documents CESSATION OF WILSON PENDLETON-BRIERS AS A PSC |
2021-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES PENDLETON-BRIERS |
2021-05-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-05-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES |
2021-04-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-02-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-01-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
2019-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-10-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-08-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
2018-05-11 |
delete sic_code 99999 - Dormant Company |
2018-05-11 |
insert sic_code 93290 - Other amusement and recreation activities n.e.c. |
2018-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES |
2018-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES |
2018-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
2018-04-07 |
insert company_previous_name FESTIVAL PARK SNOWSPORTS PARTIES LTD |
2018-04-07 |
update name FESTIVAL PARK SNOWSPORTS PARTIES LTD => VALEPORT TRADING LTD |
2018-03-28 |
update statutory_documents COMPANY NAME CHANGED FESTIVAL PARK SNOWSPORTS PARTIES LTD
CERTIFICATE ISSUED ON 28/03/18 |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
2017-11-07 |
insert company_previous_name VALEPORT TRADING LIMITED |
2017-11-07 |
update name VALEPORT TRADING LIMITED => FESTIVAL PARK SNOWSPORTS PARTIES LTD |
2017-10-12 |
update statutory_documents COMPANY NAME CHANGED VALEPORT TRADING LIMITED
CERTIFICATE ISSUED ON 12/10/17 |
2017-05-07 |
delete address WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR |
2017-05-07 |
insert address FESTIVAL WAY FESTIVAL PARK ETRURIA STOKE-ON-TRENT STAFFORDSHIRE UNITED KINGDOM ST1 5PU |
2017-05-07 |
update registered_address |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILSON PENDLETON-BRIERS / 19/04/2017 |
2017-04-13 |
update statutory_documents DIRECTOR APPOINTED WILSON PENDLETON-BRIERS |
2017-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
2017-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2017 FROM
WINNINGTON HOUSE 2 WOODBERRY GROVE
NORTH FINCHLEY
LONDON
N12 0DR |
2017-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
2017-02-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
2016-06-08 |
update returns_last_madeup_date 2015-05-07 => 2016-05-07 |
2016-06-08 |
update returns_next_due_date 2016-06-04 => 2017-06-04 |
2016-05-19 |
update statutory_documents 07/05/16 FULL LIST |
2016-03-13 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-13 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
2015-07-10 |
update returns_last_madeup_date 2014-05-07 => 2015-05-07 |
2015-07-10 |
update returns_next_due_date 2015-06-04 => 2016-06-04 |
2015-06-01 |
update statutory_documents 07/05/15 FULL LIST |
2015-03-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2015-03-07 |
update accounts_last_madeup_date null => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-07 => 2016-02-29 |
2015-02-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
2014-06-07 |
delete address WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON UNITED KINGDOM N12 0DR |
2014-06-07 |
insert address WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR |
2014-06-07 |
insert sic_code 99999 - Dormant Company |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date null => 2014-05-07 |
2014-06-07 |
update returns_next_due_date 2014-06-04 => 2015-06-04 |
2014-05-16 |
update statutory_documents 07/05/14 FULL LIST |
2013-05-07 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |