Advanced company searchLink opens in new window

INTERCRUISES SHORESIDE & PORT SERVICES UK LIMITED

Company number 06018823

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)
14 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 43,326
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
  • GBP 43,326
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
  • GBP 43,326
14 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Cause of conflict 11/10/2011
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
  • RES15 ‐ Change company name resolution on 2011-06-13
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