About

Registered Number: 05431701
Date of Incorporation: 21/04/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 2.4 Central Point, Kirpal Road, Portsmouth, Hampshire, PO3 6FH

 

Ski Collection Ltd was founded on 21 April 2005 with its registered office in Portsmouth in Hampshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The companies director is Lepoureau, Olivier Lucien Marcel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEPOUREAU, Olivier Lucien Marcel 21 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
CH01 - Change of particulars for director 06 April 2020
CH01 - Change of particulars for director 06 April 2020
AA - Annual Accounts 01 April 2020
AA - Annual Accounts 17 May 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 03 May 2017
AR01 - Annual Return 26 April 2016
CH01 - Change of particulars for director 18 April 2016
AA - Annual Accounts 18 February 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 21 April 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 19 May 2011
CH01 - Change of particulars for director 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AA - Annual Accounts 02 February 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 20 May 2010
CH03 - Change of particulars for secretary 03 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
288c - Notice of change of directors or secretaries or in their particulars 29 August 2009
288c - Notice of change of directors or secretaries or in their particulars 29 August 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 15 May 2009
287 - Change in situation or address of Registered Office 15 May 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 03 May 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 11 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2005
225 - Change of Accounting Reference Date 11 August 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
NEWINC - New incorporation documents 21 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.