- 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) |
---|---|---|---|
19 Aug 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
18 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 1 July 2015
|
|
03 Jul 2015 | AP01 | Appointment of Mr Gareth Staff as a director on 1 July 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
11 May 2015 | AD01 | Registered office address changed from Unit a the Commercial Building Westminster Drive Upper Saxondale Nottingham NG12 2NL to Suite 1 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ on 11 May 2015 | |
28 Apr 2015 | AP01 | Appointment of Mr Adrian Edward Swan as a director on 28 April 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
18 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 24 November 2014
|
|
06 Nov 2014 | AD01 | Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF to Unit a the Commercial Building Westminster Drive Upper Saxondale Nottingham NG12 2NL on 6 November 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
19 Aug 2014 | CH01 | Director's details changed for Mr Thomas Oliver Dickens on 1 August 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
15 Oct 2013 | AAMD | Amended accounts made up to 30 September 2012 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Sep 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
05 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Oct 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
16 Jul 2012 | CH01 | Director's details changed for Mr Thomas Oliver Dickens on 16 July 2012 | |
16 Jul 2012 | CH01 | Director's details changed for Mr Steven Russell Brandon on 16 July 2012 | |
11 Jul 2012 | CH01 | Director's details changed for Mr Steven Russell Brandon on 11 July 2012 | |
22 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
02 May 2012 | CH01 | Director's details changed for Mr Thomas Oliver Dickens on 1 May 2012 | |
07 Oct 2011 | AR01 | Annual return made up to 12 September 2011 with full list of shareholders | |
18 May 2011 | RESOLUTIONS |
Resolutions
|