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) |
---|---|---|---|
24 Feb 2016 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
|
|
04 Feb 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
07 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 4 November 2013
|
|
03 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
17 Sep 2015 | TM01 | Termination of appointment of Julia Margaret Walder as a director on 9 September 2015 | |
18 Jun 2015 | AP01 | Appointment of Mr Stuart Kenneth Reid as a director on 1 June 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
19 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 3 November 2014
|
|
26 Nov 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
03 Jul 2014 | AP01 | Appointment of Mr Simon John Marquis as a director | |
20 Jun 2014 | AP01 | Appointment of Mr Robert John Goldsmith as a director | |
17 Feb 2014 | TM01 | Termination of appointment of Jeffrey Marston as a director | |
22 Jan 2014 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
17 Jan 2014 | AP01 | Appointment of Mr Diccon Rogers as a director | |
27 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 17 October 2013
|
|
11 Nov 2013 | AP03 | Appointment of Stuart Kenneth Reid as a secretary | |
06 Nov 2013 | TM01 | Termination of appointment of John East as a director | |
06 Nov 2013 | TM01 | Termination of appointment of Harry Duncan as a director | |
06 Nov 2013 | TM02 | Termination of appointment of Jeffrey Marston as a secretary | |
09 Oct 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
13 May 2013 | AP01 | Appointment of Mr Mark Burnley Howarth as a director | |
04 Feb 2013 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
04 Feb 2013 | TM01 | Termination of appointment of Roger Banfield as a director | |
21 Nov 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
17 Oct 2012 | RESOLUTIONS |
Resolutions
|