| Date | Description |
| 2025-07-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFFINITY TRUST LIMITED |
| 2025-07-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENTURE 49 LIMITED |
| 2025-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2025 FROM, PAVILION VIEW 19 NEW ROAD, BRIGHTON, EAST SUSSEX, BN1 1EY, UNITED KINGDOM |
| 2025-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/25, NO UPDATES |
| 2025-02-25 |
update statutory_documents 31/05/24 TOTAL EXEMPTION FULL |
| 2025-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS WILSON |
| 2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
| 2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
| 2024-02-29 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
| 2024-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/24, NO UPDATES |
| 2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
| 2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
| 2023-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES |
| 2023-01-31 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
| 2022-10-27 |
delete partner Premier Alpine Centre |
| 2022-10-27 |
delete partner_pages_linkeddomain premieralpinecentre.com |
| 2022-10-27 |
delete source_ip 172.67.68.253 |
| 2022-10-27 |
delete source_ip 104.26.4.78 |
| 2022-10-27 |
delete source_ip 104.26.5.78 |
| 2022-10-27 |
insert partner Sporting Wine Club |
| 2022-10-27 |
insert partner The Sporting Wine Club |
| 2022-10-27 |
insert partner_pages_linkeddomain cuisine22.fr |
| 2022-10-27 |
insert partner_pages_linkeddomain sportingwineclub.com |
| 2022-10-27 |
insert source_ip 141.193.213.11 |
| 2022-10-27 |
insert source_ip 141.193.213.10 |
| 2022-08-22 |
delete partner CrewKit Branded Clothing |
| 2022-08-22 |
delete partner_pages_linkeddomain crewkit.co.uk |
| 2022-08-22 |
insert partner Warren Smith Academy |
| 2022-08-22 |
insert partner_pages_linkeddomain warrensmith-skiacademy.com |
| 2022-08-22 |
update website_status InternalLimits => OK |
| 2022-08-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2022-08-12 |
update statutory_documents ADOPT ARTICLES 30/03/2022 |
| 2022-06-23 |
update website_status OK => InternalLimits |
| 2022-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL EVANS |
| 2022-03-22 |
delete partner Chel-Ski |
| 2022-03-22 |
delete partner SkiBro |
| 2022-03-22 |
delete partner_pages_linkeddomain chel-ski.uk |
| 2022-03-22 |
delete partner_pages_linkeddomain skibro.com |
| 2022-03-22 |
insert partner Copperfield |
| 2022-03-22 |
insert partner_pages_linkeddomain copperfield.education |
| 2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
| 2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
| 2022-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, NO UPDATES |
| 2022-02-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PETER WOOD |
| 2022-02-14 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/02/2022 |
| 2022-02-08 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
| 2021-09-14 |
delete email he..@skiarmadillo.com |
| 2021-09-14 |
delete person Hector Tidd |
| 2021-09-14 |
insert email da..@skiarmadillo.com |
| 2021-09-14 |
insert person Dan Boniface |
| 2021-06-10 |
delete email tc..@towergate.co.uk |
| 2021-06-10 |
delete phone +44 (0) 1932 334140 |
| 2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
| 2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
| 2021-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES |
| 2021-02-22 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
| 2020-10-08 |
insert coo James Carroll |
| 2020-10-08 |
update person_title James Carroll: Overseas Operations Manager => Operations Director |
| 2020-07-14 |
update statutory_documents DIRECTOR APPOINTED MR JAMES PETER CARROLL |
| 2020-07-09 |
delete address Unit 4 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY |
| 2020-07-09 |
insert address Pavilion View, 19 New Road, Brighton, East Sussex, BN1 1EY |
| 2020-07-09 |
insert email tc..@towergate.co.uk |
| 2020-07-09 |
insert phone +44 (0) 1932 334140 |
| 2020-07-09 |
update primary_contact Unit 4 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY => Pavilion View, 19 New Road, Brighton, East Sussex, BN1 1EY |
| 2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
| 2020-06-03 |
insert source_ip 172.67.68.253 |
| 2020-05-04 |
delete terms_pages_linkeddomain networkadvertising.org |
| 2020-03-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
| 2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
| 2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
| 2020-03-03 |
delete source_ip 77.72.2.12 |
| 2020-03-03 |
insert source_ip 104.26.4.78 |
| 2020-03-03 |
insert source_ip 104.26.5.78 |
| 2020-02-25 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
| 2020-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL WILSON / 20/02/2020 |
| 2020-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
| 2020-02-20 |
update statutory_documents CESSATION OF MATTHEW PETER WOOD AS A PSC |
| 2020-02-20 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 19/01/2018 |
| 2019-12-28 |
insert email he..@skiarmadillo.com |
| 2019-12-28 |
insert email ja..@skiarmadillo.com |
| 2019-12-28 |
insert email ma..@skiarmadillo.com |
| 2019-12-28 |
insert email to..@skiarmadillo.com |
| 2019-12-28 |
insert partner CrewKit Branded Clothing |
| 2019-12-28 |
insert partner_pages_linkeddomain crewkit.co.uk |
| 2019-12-28 |
update person_description Marie Leviston => Marie Leviston |
| 2019-11-28 |
delete source_ip 70.32.75.224 |
| 2019-11-28 |
insert source_ip 77.72.2.12 |
| 2019-10-28 |
insert partner Premier Alpine Centre |
| 2019-10-28 |
insert partner_pages_linkeddomain premieralpinecentre.com |
| 2019-08-29 |
delete partner Premier Alpine Centre |
| 2019-08-29 |
delete partner The Avenue Cookery School |
| 2019-08-29 |
delete partner_pages_linkeddomain premieralpinecentre.com |
| 2019-08-29 |
delete partner_pages_linkeddomain theavenuecookeryschool.com |
| 2019-07-30 |
update website_status InternalTimeout => OK |
| 2019-07-30 |
delete phone +44 (0) 1799 668730 |
| 2019-07-30 |
insert partner Premier Alpine Centre |
| 2019-07-30 |
insert partner The Avenue Cookery School |
| 2019-07-30 |
insert partner_pages_linkeddomain premieralpinecentre.com |
| 2019-07-30 |
insert partner_pages_linkeddomain theavenuecookeryschool.com |
| 2019-07-30 |
insert phone 01273 564918 |
| 2019-07-08 |
delete address UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY |
| 2019-07-08 |
insert address PAVILION VIEW 19 NEW ROAD BRIGHTON EAST SUSSEX UNITED KINGDOM BN1 1EY |
| 2019-07-08 |
update registered_address |
| 2019-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2019 FROM, UNIT 4 VISTA PLACE COY POND BUSINESS PARK, INGWORTH ROAD, POOLE, DORSET, BH12 1JY |
| 2019-05-31 |
update website_status OK => InternalTimeout |
| 2019-03-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
| 2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
| 2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
| 2019-02-28 |
update statutory_documents 31/05/18 UNAUDITED ABRIDGED |
| 2019-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
| 2019-02-19 |
delete partner BagSOLO |
| 2019-02-19 |
delete partner_pages_linkeddomain bagsolo.com |
| 2019-02-19 |
insert partner European Snowsport |
| 2019-02-19 |
insert partner SkiBro |
| 2019-02-19 |
insert partner_pages_linkeddomain europeansnowsport.com |
| 2019-02-19 |
insert partner_pages_linkeddomain skibro.com |
| 2019-02-19 |
insert person Villa Gaia |
| 2018-10-12 |
delete coo Naomi Annetts |
| 2018-10-12 |
insert managingdirector Tom Wilson |
| 2018-10-12 |
delete email na..@skiarmadillo.com |
| 2018-10-12 |
delete email re..@skiarmadillo.com |
| 2018-10-12 |
delete management_pages_linkeddomain projectski.co.uk |
| 2018-10-12 |
delete person Emma Davies |
| 2018-10-12 |
delete person Naomi Annetts |
| 2018-10-12 |
insert email ja..@skiarmadillo.com |
| 2018-10-12 |
insert person James Carroll |
| 2018-10-12 |
update person_description Hector Tidd => Hector Tidd |
| 2018-10-12 |
update person_description Marie Leviston => Marie Leviston |
| 2018-10-12 |
update person_description Tom Wilson => Tom Wilson |
| 2018-10-12 |
update person_title Marie Leviston: Operations Manager => UK Operations Manager |
| 2018-10-12 |
update person_title Tom Wilson: Commercial & Marketing Director => Managing Director |
| 2018-07-27 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL WYN EVANS |
| 2018-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN LAMBERT |
| 2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 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 |
| 2018-02-28 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
| 2018-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
| 2018-02-20 |
update statutory_documents 19/01/18 STATEMENT OF CAPITAL GBP 4632 |
| 2017-12-13 |
delete alias Ski Armadilo |
| 2017-11-06 |
delete email ch..@skiarmadillo.com |
| 2017-11-06 |
delete person Andy White |
| 2017-11-06 |
delete person Emily Brabbs |
| 2017-11-06 |
insert email he..@skiarmadillo.com |
| 2017-11-06 |
insert person Emma Davies |
| 2017-11-06 |
insert person Hector Tidd |
| 2017-11-06 |
update person_title Marie Leviston: Sales Manager => Operations Manager |
| 2017-10-03 |
delete source_ip 54.72.118.82 |
| 2017-10-03 |
insert source_ip 70.32.75.224 |
| 2017-10-03 |
update robots_txt_status www.skiarmadillo.com: 404 => 200 |
| 2017-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
| 2017-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PETER WOOD |
| 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 |
| 2017-02-27 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
| 2016-12-30 |
delete email an..@skiarmadillo.com |
| 2016-12-30 |
delete person Toni Shaw |
| 2016-12-30 |
insert email ch..@skiarmadillo.com |
| 2016-12-30 |
insert email re..@skiarmadillo.com |
| 2016-12-30 |
insert person Andy White |
| 2016-12-30 |
insert person Emily Brabbs |
| 2016-10-14 |
delete phone +44 (0) 1799 668033 |
| 2016-10-14 |
insert contact_pages_linkeddomain twitter.com |
| 2016-10-14 |
insert index_pages_linkeddomain twitter.com |
| 2016-10-14 |
insert management_pages_linkeddomain twitter.com |
| 2016-10-14 |
insert phone +44 (0) 1799 668564 |
| 2016-10-14 |
insert service_pages_linkeddomain twitter.com |
| 2016-10-14 |
insert terms_pages_linkeddomain twitter.com |
| 2016-09-15 |
insert coo Naomi Annetts |
| 2016-09-15 |
delete person Andrew Maude |
| 2016-09-15 |
insert email an..@skiarmadillo.com |
| 2016-09-15 |
insert email ma..@skiarmadillo.com |
| 2016-09-15 |
insert email na..@skiarmadillo.com |
| 2016-09-15 |
insert email to..@skiarmadillo.com |
| 2016-09-15 |
insert management_pages_linkeddomain projectski.co.uk |
| 2016-09-15 |
insert person Naomi Annetts |
| 2016-09-15 |
update person_title Tom Wilson: null => Commercial & Marketing Director |
| 2016-09-15 |
update person_title Toni Shaw: null => Operations Manager |
| 2016-09-12 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS MICHAEL WILSON |
| 2016-08-07 |
update returns_last_madeup_date 2015-06-25 => 2016-06-25 |
| 2016-08-07 |
update returns_next_due_date 2016-07-23 => 2017-07-23 |
| 2016-07-26 |
update statutory_documents 25/06/16 FULL LIST |
| 2016-06-03 |
delete phone +44 (0) 1799 668033 |
| 2016-06-03 |
delete phone +44 (0) 1799 668189 |
| 2016-06-03 |
delete phone +44 (0) 1799 668348 |
| 2016-06-03 |
delete phone +44 (0) 1799 668417 |
| 2016-06-03 |
delete phone +44 (0) 1799 668535 |
| 2016-06-03 |
delete phone +44 (0) 1799 668541 |
| 2016-06-03 |
insert phone +44 (0) 1799 668509 |
| 2016-06-03 |
insert phone +44 (0) 1799 668714 |
| 2016-06-03 |
insert phone +44 (0) 1799 668722 |
| 2016-03-18 |
update website_status DomainNotFound => OK |
| 2016-03-18 |
delete phone +44 (0) 1799 668198 |
| 2016-03-18 |
delete phone +44 (0) 1799 668516 |
| 2016-03-18 |
delete phone +44 (0) 1799 668524 |
| 2016-03-18 |
delete phone +44 (0) 1799 668723 |
| 2016-03-18 |
delete phone +44 (0) 1799 668730 |
| 2016-03-18 |
insert phone +44 (0) 1799 668348 |
| 2016-03-18 |
insert phone +44 (0) 1799 668417 |
| 2016-03-18 |
insert phone +44 (0) 1799 668504 |
| 2016-03-18 |
insert phone +44 (0) 1799 668528 |
| 2016-03-18 |
insert phone +44 (0) 1799 668535 |
| 2016-03-18 |
insert service_pages_linkeddomain petitverbier.com |
| 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 |
| 2016-03-11 |
update website_status OK => DomainNotFound |
| 2016-02-29 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
| 2016-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ERNEST GRANT / 09/02/2016 |
| 2016-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ERNEST GRANT / 10/02/2016 |
| 2016-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LAMBERT / 09/02/2016 |
| 2016-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LAMBERT / 10/02/2016 |
| 2016-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PETER WOOD / 09/02/2016 |
| 2016-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PETER WOOD / 10/02/2016 |
| 2016-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PETER WOOD / 10/02/2016 |
| 2016-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MAUDE |
| 2016-01-23 |
delete phone +44 (0) 1799 668105 |
| 2016-01-23 |
delete phone +44 (0) 1799 668126 |
| 2016-01-23 |
delete phone +44 (0) 1799 668144 |
| 2016-01-23 |
delete phone +44 (0) 1799 668452 |
| 2016-01-23 |
delete phone +44 (0) 1799 668533 |
| 2016-01-23 |
delete phone +44 (0) 1799 668714 |
| 2016-01-23 |
insert person Tom Wilson |
| 2016-01-23 |
insert phone +44 (0) 1799 668033 |
| 2016-01-23 |
insert phone +44 (0) 1799 668198 |
| 2016-01-23 |
insert phone +44 (0) 1799 668524 |
| 2016-01-23 |
insert phone +44 (0) 1799 668730 |
| 2015-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BUSH |
| 2015-10-22 |
delete phone +44 (0) 1799 668033 |
| 2015-10-22 |
delete phone +44 (0) 1799 668417 |
| 2015-10-22 |
delete source_ip 213.167.65.228 |
| 2015-10-22 |
insert phone +44 (0) 1799 668126 |
| 2015-10-22 |
insert phone +44 (0) 1799 668144 |
| 2015-10-22 |
insert phone +44 (0) 1799 668189 |
| 2015-10-22 |
insert phone +44 (0) 1799 668533 |
| 2015-10-22 |
insert phone +44 (0) 1799 668714 |
| 2015-10-22 |
insert source_ip 54.72.118.82 |
| 2015-10-22 |
update website_status IndexPageFetchError => OK |
| 2015-08-27 |
update website_status OK => IndexPageFetchError |
| 2015-07-09 |
update returns_last_madeup_date 2014-06-25 => 2015-06-25 |
| 2015-07-09 |
update returns_next_due_date 2015-07-23 => 2016-07-23 |
| 2015-06-30 |
update statutory_documents 25/06/15 FULL LIST |
| 2015-04-29 |
delete person Mark Bush |
| 2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
| 2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
| 2015-02-27 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
| 2014-11-17 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW TREMAINE MAUDE |
| 2014-11-06 |
insert service_pages_linkeddomain wverbier.com |
| 2014-11-03 |
update statutory_documents 30/09/14 STATEMENT OF CAPITAL GBP 311 |
| 2014-10-09 |
delete contact_pages_linkeddomain airchina.co.uk |
| 2014-10-09 |
delete contact_pages_linkeddomain airfrance.co.uk |
| 2014-10-09 |
delete contact_pages_linkeddomain swiss.com |
| 2014-10-09 |
delete terms_pages_linkeddomain goldmoney.com |
| 2014-10-09 |
insert contact_pages_linkeddomain airchina.com |
| 2014-10-09 |
insert contact_pages_linkeddomain airfrance.com |
| 2014-10-09 |
insert contact_pages_linkeddomain cathaypacific.com |
| 2014-10-09 |
insert contact_pages_linkeddomain swissair.com |
| 2014-10-09 |
insert phone +44 (0) 1799 668541 |
| 2014-08-07 |
delete address UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET ENGLAND BH12 1JY |
| 2014-08-07 |
insert address UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY |
| 2014-08-07 |
update registered_address |
| 2014-08-07 |
update returns_last_madeup_date 2013-06-25 => 2014-06-25 |
| 2014-08-07 |
update returns_next_due_date 2014-07-23 => 2015-07-23 |
| 2014-07-22 |
update statutory_documents 25/06/14 FULL LIST |
| 2014-07-19 |
delete person Matt Wood |
| 2014-06-12 |
delete person Claire Robinson |
| 2014-06-12 |
insert person Andrew Maude |
| 2014-06-12 |
update person_description Toni Shaw => Toni Shaw |
| 2014-03-04 |
insert terms_pages_linkeddomain goldmoney.com |
| 2014-03-04 |
insert terms_pages_linkeddomain google.com |
| 2014-03-04 |
insert terms_pages_linkeddomain networkadvertising.org |
| 2013-12-11 |
update robots_txt_status www.skiarmadilloverbier.com: 0 => 404 |
| 2013-12-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-05-31 |
| 2013-12-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
| 2013-11-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE ROBINSON |
| 2013-11-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAIRE ROBINSON |
| 2013-11-13 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
| 2013-10-01 |
update statutory_documents DIRECTOR APPOINTED MR MARK LEONARD BUSH |
| 2013-09-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
| 2013-09-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
| 2013-09-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
| 2013-09-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
| 2013-09-19 |
update robots_txt_status www.skiarmadilloverbier.com: 404 => 0 |
| 2013-09-06 |
update returns_last_madeup_date 2012-06-25 => 2013-06-25 |
| 2013-09-06 |
update returns_next_due_date 2013-07-23 => 2014-07-23 |
| 2013-08-02 |
update statutory_documents 25/06/13 FULL LIST |
| 2013-07-04 |
update statutory_documents DIRECTOR APPOINTED MR ALAN ERNEST GRANT |
| 2013-07-04 |
update statutory_documents DIRECTOR APPOINTED MR IAN LAMBERT |
| 2013-07-04 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW PETER WOOD |
| 2013-07-04 |
update statutory_documents SECOND FILING WITH MUD 25/06/10 FOR FORM AR01 |
| 2013-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN BICKERTON |
| 2013-06-26 |
update account_ref_day 30 => 31 |
| 2013-06-26 |
update account_ref_month 6 => 5 |
| 2013-06-26 |
update accounts_next_due_date 2014-03-31 => 2014-02-28 |
| 2013-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE ALICE ROBINSON / 26/06/2013 |
| 2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
| 2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
| 2013-06-21 |
delete sic_code 7487 - Other business activities |
| 2013-06-21 |
insert sic_code 63990 - Other information service activities n.e.c. |
| 2013-06-21 |
update returns_last_madeup_date 2011-06-25 => 2012-06-25 |
| 2013-06-21 |
update returns_next_due_date 2012-07-23 => 2013-07-23 |
| 2013-05-09 |
update statutory_documents CURRSHO FROM 30/06/2013 TO 31/05/2013 |
| 2013-03-28 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
| 2013-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE ALICE ROBINSON / 14/01/2013 |
| 2012-07-23 |
update statutory_documents 25/06/12 FULL LIST |
| 2012-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE ALICE ROBINSON / 23/07/2012 |
| 2012-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHARLES BICKERTON / 23/07/2012 |
| 2012-07-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE ALICE ROBINSON / 23/07/2012 |
| 2012-02-02 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
| 2011-06-29 |
update statutory_documents 25/06/11 FULL LIST |
| 2011-03-22 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
| 2011-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2011 FROM, SUITE 6 BOURNE GATE, BOURNE VALLEY ROAD, POOLE, DORSET, BH12 1DY, UNITED KINGDOM |
| 2010-06-25 |
update statutory_documents 25/06/10 FULL LIST |
| 2010-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE ALICE ROBINSON / 25/06/2010 |
| 2010-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHARLES BICKERTON / 25/06/2010 |
| 2009-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BICKERTON / 25/06/2009 |
| 2009-06-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |