Having been setup in 2006, Whitecap Ski Ltd have registered office in Beckenham. This business has 4 directors listed at Companies House. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FATEH, Alexander Cyrus | 24 December 2010 | - | 1 |
HALL, Sebastian Olaf | 24 December 2010 | - | 1 |
HALL, John | 03 November 2010 | 04 April 2011 | 1 |
HOLMES, Daniel Mark | 07 November 2006 | 18 June 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 September 2020 | |
DISS40 - Notice of striking-off action discontinued | 23 November 2019 | |
AA - Annual Accounts | 20 November 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 November 2019 | |
CS01 - N/A | 15 May 2019 | |
AA - Annual Accounts | 31 August 2018 | |
CS01 - N/A | 22 May 2018 | |
AA - Annual Accounts | 25 August 2017 | |
CS01 - N/A | 26 May 2017 | |
CH01 - Change of particulars for director | 09 April 2017 | |
CH01 - Change of particulars for director | 07 April 2017 | |
CH01 - Change of particulars for director | 07 April 2017 | |
AA - Annual Accounts | 26 August 2016 | |
CH01 - Change of particulars for director | 19 August 2016 | |
CH01 - Change of particulars for director | 19 August 2016 | |
AR01 - Annual Return | 23 June 2016 | |
AA - Annual Accounts | 26 August 2015 | |
AR01 - Annual Return | 20 May 2015 | |
AD01 - Change of registered office address | 16 February 2015 | |
AR01 - Annual Return | 12 December 2014 | |
RP04 - N/A | 28 November 2014 | |
RP04 - N/A | 28 November 2014 | |
AA - Annual Accounts | 25 November 2014 | |
AR01 - Annual Return | 26 June 2014 | |
AA - Annual Accounts | 23 August 2013 | |
AR01 - Annual Return | 14 May 2013 | |
AA - Annual Accounts | 02 November 2012 | |
AR01 - Annual Return | 28 August 2012 | |
AD01 - Change of registered office address | 10 August 2012 | |
AA - Annual Accounts | 05 April 2012 | |
AR01 - Annual Return | 03 August 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 03 August 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 August 2011 | |
TM01 - Termination of appointment of director | 14 April 2011 | |
AP01 - Appointment of director | 01 April 2011 | |
AP01 - Appointment of director | 01 April 2011 | |
CERTNM - Change of name certificate | 23 March 2011 | |
CONNOT - N/A | 23 March 2011 | |
AP01 - Appointment of director | 05 November 2010 | |
AD01 - Change of registered office address | 05 November 2010 | |
SH01 - Return of Allotment of shares | 04 November 2010 | |
TM01 - Termination of appointment of director | 04 November 2010 | |
TM01 - Termination of appointment of director | 04 November 2010 | |
TM01 - Termination of appointment of director | 04 November 2010 | |
TM02 - Termination of appointment of secretary | 04 November 2010 | |
RESOLUTIONS - N/A | 26 October 2010 | |
SH01 - Return of Allotment of shares | 26 October 2010 | |
SH01 - Return of Allotment of shares | 26 October 2010 | |
CC04 - Statement of companies objects | 26 October 2010 | |
AA - Annual Accounts | 10 September 2010 | |
AP01 - Appointment of director | 02 August 2010 | |
AP01 - Appointment of director | 27 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2010 | |
TM01 - Termination of appointment of director | 22 July 2010 | |
AD01 - Change of registered office address | 22 July 2010 | |
CH03 - Change of particulars for secretary | 28 June 2010 | |
AR01 - Annual Return | 24 May 2010 | |
AA - Annual Accounts | 27 August 2009 | |
AA - Annual Accounts | 20 May 2009 | |
363a - Annual Return | 12 May 2009 | |
363a - Annual Return | 30 May 2008 | |
288a - Notice of appointment of directors or secretaries | 30 April 2008 | |
288b - Notice of resignation of directors or secretaries | 31 March 2008 | |
288b - Notice of resignation of directors or secretaries | 04 March 2008 | |
288a - Notice of appointment of directors or secretaries | 05 December 2007 | |
363a - Annual Return | 21 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 November 2007 | |
395 - Particulars of a mortgage or charge | 21 December 2006 | |
NEWINC - New incorporation documents | 07 November 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge over shares | 12 December 2006 | Fully Satisfied |
N/A |