ISLES OF SCILLY STEAMSHIP COMPANY LIMITED
Company number 00165746
- Company Overview for ISLES OF SCILLY STEAMSHIP COMPANY LIMITED (00165746)
- Filing history for ISLES OF SCILLY STEAMSHIP COMPANY LIMITED (00165746)
- People for ISLES OF SCILLY STEAMSHIP COMPANY LIMITED (00165746)
- Charges for ISLES OF SCILLY STEAMSHIP COMPANY LIMITED (00165746)
- More for ISLES OF SCILLY STEAMSHIP COMPANY LIMITED (00165746)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
13 Nov 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
26 Sep 2024 | MR01 | Registration of charge 001657460013, created on 26 September 2024 | |
24 Jul 2024 | CH01 | Director's details changed for Mr Stuart Kenneth Reid on 19 August 2019 | |
25 Jun 2024 | MR01 | Registration of charge 001657460009, created on 20 June 2024 | |
25 Jun 2024 | MR01 | Registration of charge 001657460010, created on 20 June 2024 | |
25 Jun 2024 | MR01 | Registration of charge 001657460011, created on 20 June 2024 | |
25 Jun 2024 | MR01 | Registration of charge 001657460012, created on 20 June 2024 | |
24 Jun 2024 | MR01 | Registration of charge 001657460008, created on 20 June 2024 | |
01 Mar 2024 | AP01 | Appointment of Mr Andrew James Walder as a director on 1 March 2024 | |
16 Dec 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
28 Apr 2023 | MR04 | Satisfaction of charge 6 in full | |
23 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 16 December 2022
|
|
03 Jan 2023 | AA | Group of companies' accounts made up to 31 March 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
22 Dec 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
04 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
18 Nov 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
22 Oct 2020 | TM01 | Termination of appointment of Peter Derek Hardaker as a director on 14 October 2020 | |
17 Aug 2020 | AD01 | Registered office address changed from Hugh Town St Marys Isles of Scilly TR21 0JY England to Hugh Town St Marys Isles of Scilly England TR21 0LJ on 17 August 2020 | |
18 Jun 2020 | AP01 | Appointment of Ms Sonya Bassett as a director on 1 March 2020 | |
26 Feb 2020 | AP03 | Appointment of Mrs Judith Eva Piper as a secretary on 26 February 2020 | |
26 Feb 2020 | TM02 | Termination of appointment of Stuart Kenneth Reid as a secretary on 26 February 2020 |