INTERCRUISES SHORESIDE & PORT SERVICES UK LIMITED
Company number 06018823
- Company Overview for INTERCRUISES SHORESIDE & PORT SERVICES UK LIMITED (06018823)
- Filing history for INTERCRUISES SHORESIDE & PORT SERVICES UK LIMITED (06018823)
- People for INTERCRUISES SHORESIDE & PORT SERVICES UK LIMITED (06018823)
- More for INTERCRUISES SHORESIDE & PORT SERVICES UK LIMITED (06018823)
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) |
---|---|---|---|
14 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
03 Feb 2015 | CH01 | Director's details changed for Mr William Harrison Waggott on 26 January 2015 | |
20 Jan 2015 | TM01 | Termination of appointment of Richard Stuart Wheatley as a director on 20 January 2015 | |
19 Jan 2015 | AP01 | Appointment of Mr William Harrison Waggott as a director on 16 January 2015 | |
27 Oct 2014 | TM01 | Termination of appointment of Joyce Walter as a director on 23 October 2014 | |
24 Oct 2014 | TM01 | Termination of appointment of Andrew Lloyd John as a director on 23 October 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of Philip Andrew Mitchell as a director on 23 October 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of David Christopher Schelp as a director on 23 October 2014 | |
22 Oct 2014 | AP01 | Appointment of Mark Barber as a director on 22 October 2014 | |
22 Oct 2014 | AP01 | Appointment of Richard Stuart Wheatley as a director on 22 October 2014 | |
08 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
14 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
02 Oct 2013 | CH01 | Director's details changed for Mr David Christopher Schelp on 2 October 2013 | |
04 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
20 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
18 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
25 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
15 May 2012 | CH01 | Director's details changed for Mrs Joyce Walter on 9 May 2012 | |
14 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 11 October 2011
|
|
14 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2011 | CC04 | Statement of company's objects | |
22 Jun 2011 | CERTNM |
Company name changed grand expeditions LIMITED\certificate issued on 22/06/11
|
|
22 Jun 2011 | CONNOT | Change of name notice | |
21 Jun 2011 | AP01 | Appointment of Philip Andrew Mitchell as a director | |
21 Jun 2011 | AP01 | Appointment of Mr David Christopher Schelp as a director |