- Company Overview for INLAND VOYAGES LIMITED (01272473)
- Filing history for INLAND VOYAGES LIMITED (01272473)
- People for INLAND VOYAGES LIMITED (01272473)
- Charges for INLAND VOYAGES LIMITED (01272473)
- More for INLAND VOYAGES LIMITED (01272473)
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) |
---|---|---|---|
22 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
11 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
19 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
19 Jul 2017 | PSC01 | Notification of John Nicholas Liley as a person with significant control on 6 April 2016 | |
19 Jul 2017 | PSC01 | Notification of Penelope Francis Liley as a person with significant control on 6 April 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
26 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
24 Aug 2015 | AD01 | Registered office address changed from 161 Park Lane Macclesfield Cheshire SK11 6UB to Bridge House 23 Adlington Road Bollington Macclesfield Cheshire SK10 5JT on 24 August 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
21 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
24 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
27 Aug 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
|
|
04 Sep 2012 | TM01 | Termination of appointment of Liza Wedgwood as a director | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
11 May 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
11 May 2012 | SH01 |
Statement of capital following an allotment of shares on 1 December 2011
|
|
01 Sep 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
24 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
03 Aug 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
03 Aug 2010 | CH01 | Director's details changed for Mrs Penelope Frances Liley on 30 April 2010 |