INTERCRUISES SHORESIDE & PORT SERVICES UK LIMITED
Company number 06018823
- Company Overview for INTERCRUISES SHORESIDE & PORT SERVICES UK LIMITED (06018823)
- Filing history for INTERCRUISES SHORESIDE & PORT SERVICES UK LIMITED (06018823)
- People for INTERCRUISES SHORESIDE & PORT SERVICES UK LIMITED (06018823)
- More for INTERCRUISES SHORESIDE & PORT SERVICES UK LIMITED (06018823)
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) |
---|---|---|---|
03 Sep 2018 | TM01 | Termination of appointment of Darren James Anniss as a director on 31 July 2018 | |
02 Jul 2018 | AA | Full accounts made up to 30 September 2017 | |
18 Jun 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
21 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
10 May 2018 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 8 May 2018 | |
08 May 2018 | AD01 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 27 Goswell Road London England EC1M 7GT on 8 May 2018 | |
05 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
26 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
05 Jan 2017 | TM01 | Termination of appointment of Christopher James Good as a director on 2 January 2017 | |
05 Jan 2017 | AP01 | Appointment of Mr Darren James Anniss as a director on 2 January 2017 | |
28 Nov 2016 | TM01 | Termination of appointment of Mark Barber as a director on 17 November 2016 | |
28 Nov 2016 | AP01 | Appointment of Mr Nicolas Nadal Lazaro as a director on 17 November 2016 | |
26 Sep 2016 | AP01 | Appointment of Mr Christopher James Good as a director on 12 September 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of William Harrison Waggott as a director on 12 September 2016 | |
05 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
17 Mar 2016 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 23 February 2016 | |
17 Mar 2016 | AD01 | Registered office address changed from Tui Travel House Crawley Business Quarter Flemin G Way, Crawley West Sussex RH10 9QL to 5th Floor 6 st. Andrew Street London EC4A 3AE on 17 March 2016 | |
28 Jan 2016 | TM02 | Termination of appointment of Joyce Walter as a secretary on 18 December 2015 | |
06 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
14 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
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 |