Advanced company searchLink opens in new window

INTRADA CHARTERING LIMITED

Company number 02279233

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Dec 2016 AA Accounts for a small company made up to 31 March 2016
08 Jun 2016 MR04 Satisfaction of charge 3 in full
08 Jun 2016 MR04 Satisfaction of charge 4 in full
15 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 9,902
16 Dec 2015 AA Accounts for a small company made up to 31 March 2015
13 Mar 2015 MR01 Registration of charge 022792330005, created on 10 March 2015
23 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 9,902
23 Oct 2014 AA Accounts for a small company made up to 31 March 2014
18 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 9,902
30 Dec 2013 AA Accounts for a small company made up to 31 March 2013
18 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
06 Jan 2013 AA Accounts for a small company made up to 31 March 2012
02 Mar 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
04 Jan 2012 AA Accounts for a small company made up to 31 March 2011
17 Oct 2011 SH01 Statement of capital following an allotment of shares on 26 March 2011
  • GBP 9,902
07 Apr 2011 SH01 Statement of capital following an allotment of shares on 23 February 2011
  • GBP 9,902
15 Feb 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
15 Feb 2011 CH01 Director's details changed for Roy John Brooks on 15 February 2011
15 Feb 2011 CH01 Director's details changed for Marion Terase Frances Osborne on 15 February 2011
15 Feb 2011 CH01 Director's details changed for Mr Peter Thomas Millatt on 15 February 2011
15 Feb 2011 CH01 Director's details changed for Miss Cindy Lee Crancher on 15 February 2011
15 Feb 2011 CH01 Director's details changed for Mrs Barbara Janet Millatt on 15 February 2011
15 Feb 2011 CH03 Secretary's details changed for Mr Peter Thomas Millatt on 15 February 2011
09 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 4
09 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 3