- Company Overview for SHIP INN 2002 LIMITED (04399346)
- Filing history for SHIP INN 2002 LIMITED (04399346)
- People for SHIP INN 2002 LIMITED (04399346)
- Charges for SHIP INN 2002 LIMITED (04399346)
- Registers for SHIP INN 2002 LIMITED (04399346)
- More for SHIP INN 2002 LIMITED (04399346)
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) |
---|---|---|---|
19 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
29 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Aug 2016 | MR01 | Registration of charge 043993460003, created on 12 August 2016 | |
31 May 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
05 May 2015 | CH01 | Director's details changed for Michele Hancock on 30 April 2015 | |
22 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 31 July 2014
|
|
22 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 May 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
13 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 May 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 May 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
15 Nov 2010 | CH01 | Director's details changed for Michele Hancock on 9 November 2010 | |
23 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Sep 2010 | AD01 | Registered office address changed from 6 Beck Farm Mews Barnoldby Le Beck North East Lincolnshire DN37 0BH on 28 September 2010 | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Jul 2010 | TM01 | Termination of appointment of John Hancock as a director |