- Company Overview for INSIDE LAND GROUP LIMITED (06368367)
- Filing history for INSIDE LAND GROUP LIMITED (06368367)
- People for INSIDE LAND GROUP LIMITED (06368367)
- Charges for INSIDE LAND GROUP LIMITED (06368367)
- More for INSIDE LAND GROUP LIMITED (06368367)
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
|
|
08 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|