Advanced company searchLink opens in new window

INSIDE LAND GROUP LIMITED

Company number 06368367

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)
02 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
20 Aug 2020 AAMD Amended total exemption full accounts made up to 30 September 2019
28 Apr 2020 CH01 Director's details changed for Mr Steven Russell Brandon on 28 April 2020
28 Apr 2020 CH01 Director's details changed for Mr Thomas Oliver Dickens on 28 April 2020
26 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
17 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
14 Mar 2019 AA Micro company accounts made up to 30 September 2018
27 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-27
08 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer provisions 30/11/2018
04 Feb 2019 PSC01 Notification of Steven Russell Brandon as a person with significant control on 28 January 2019
28 Jan 2019 PSC07 Cessation of Steven Russell Brandon as a person with significant control on 30 November 2018
28 Jan 2019 PSC07 Cessation of Brandon Investment Capital Limited as a person with significant control on 30 November 2018
28 Jan 2019 SH01 Statement of capital following an allotment of shares on 1 January 2018
  • GBP 612
28 Jan 2019 AP01 Appointment of Mr Jonathan Ben O'neill as a director on 15 January 2019
28 Jan 2019 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 816
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with updates
01 May 2018 AA Micro company accounts made up to 30 September 2017
04 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
16 May 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
05 Apr 2017 TM01 Termination of appointment of Adrian Edward Swan as a director on 30 March 2017
23 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
08 Feb 2017 AD01 Registered office address changed from Suite 1 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ to Suite 2 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ on 8 February 2017
17 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 408