About

Registered Number: 04982784
Date of Incorporation: 02/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Rossfield, Howick, Chepstow, Monmouthshire, NP16 6BQ

 

Nomadic Ski Holidays Ltd was registered on 02 December 2003, it's status at Companies House is "Active". We do not know the number of employees at the organisation. This business has 2 directors listed as Frawley, Andrew David, Emmery, Graham Patrick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRAWLEY, Andrew David 02 December 2003 - 1
EMMERY, Graham Patrick 02 December 2003 15 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 04 December 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 24 December 2015
CH01 - Change of particulars for director 23 December 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 02 December 2010
TM01 - Termination of appointment of director 17 June 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 18 September 2008
363a - Annual Return 06 February 2008
363s - Annual Return 18 January 2008
AA - Annual Accounts 08 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
GAZ1 - First notification of strike-off action in London Gazette 07 August 2007
AA - Annual Accounts 21 February 2007
363s - Annual Return 12 June 2006
287 - Change in situation or address of Registered Office 31 May 2006
GAZ1 - First notification of strike-off action in London Gazette 16 May 2006
225 - Change of Accounting Reference Date 12 April 2005
363s - Annual Return 05 January 2005
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
287 - Change in situation or address of Registered Office 21 September 2004
RESOLUTIONS - N/A 11 December 2003
RESOLUTIONS - N/A 11 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
NEWINC - New incorporation documents 02 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.