About

Registered Number: 05324225
Date of Incorporation: 05/01/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: The Riding Centre Coldhill Lane, Saxton, Tadcaster, North Yorkshire, LS24 9TA

 

Based in North Yorkshire, Max Ski Ltd was established in 2005, it has a status of "Active". The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDFORD, John Maxwell 05 January 2005 - 1
BEDFORD, Tom 23 September 2014 - 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 01 March 2019
AA - Annual Accounts 21 December 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 16 February 2018
CS01 - N/A 13 February 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 05 January 2017
RESOLUTIONS - N/A 17 March 2016
SH01 - Return of Allotment of shares 17 March 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 17 February 2015
RESOLUTIONS - N/A 23 October 2014
SH08 - Notice of name or other designation of class of shares 23 October 2014
CC04 - Statement of companies objects 23 October 2014
AP01 - Appointment of director 14 October 2014
AD01 - Change of registered office address 14 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 04 December 2012
AAMD - Amended Accounts 11 May 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 21 February 2012
DISS40 - Notice of striking-off action discontinued 17 August 2011
AA - Annual Accounts 16 August 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 03 February 2011
CH01 - Change of particulars for director 18 August 2010
TM01 - Termination of appointment of director 10 August 2010
TM02 - Termination of appointment of secretary 10 August 2010
AD01 - Change of registered office address 10 August 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
MG01 - Particulars of a mortgage or charge 23 October 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 15 April 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 30 January 2007
363a - Annual Return 17 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2006
363a - Annual Return 24 January 2006
225 - Change of Accounting Reference Date 03 November 2005
395 - Particulars of a mortgage or charge 31 March 2005
RESOLUTIONS - N/A 30 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2005
123 - Notice of increase in nominal capital 30 March 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
NEWINC - New incorporation documents 05 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 2009 Outstanding

N/A

Charge over deposit 22 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.