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)
19 Aug 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 408
18 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 408
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
  • GBP 306
18 Dec 2014 SH01 Statement of capital following an allotment of shares on 24 November 2014
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name