Advanced company searchLink opens in new window

ANTARCTIC HERITAGE LTD.

Company number 05450602

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)
06 Jun 2018 AP01 Appointment of Dr Kim Crosbie as a director on 23 January 2018
06 Jun 2018 AP01 Appointment of Ms Jane Lindsay Arthur as a director on 23 January 2018
06 Jun 2018 TM01 Termination of appointment of Ian Lesley Rushby as a director on 23 January 2018
06 Jun 2018 TM01 Termination of appointment of Adam Kenneth Wilton as a director on 23 January 2018
06 Jun 2018 TM01 Termination of appointment of Ian Lesley Rushby as a director on 23 January 2018
02 Nov 2017 PSC01 Notification of Ian Leslie Rushby as a person with significant control on 24 October 2017
02 Nov 2017 PSC07 Cessation of Donald Alexander Lamont as a person with significant control on 11 July 2017
10 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
26 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
12 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
13 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
18 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
22 Jul 2015 AP01 Appointment of Ms Selina Fellows as a director on 30 June 2015
14 Jul 2015 AP01 Appointment of Mr Alan John Pye as a director on 30 June 2015
13 Jul 2015 TM01 Termination of appointment of Miles Lionel Quitmann as a director on 30 June 2015
13 Jul 2015 TM02 Termination of appointment of Rachel Morgan as a secretary on 30 June 2015
13 Jul 2015 AP03 Appointment of Ms Camilla Nichol as a secretary on 30 June 2015
24 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
13 Oct 2014 AA Accounts for a small company made up to 30 April 2014
31 Jul 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
31 Jul 2014 CH03 Secretary's details changed for Rachel Morgan on 1 March 2014
02 Dec 2013 AA Accounts for a small company made up to 30 April 2013
19 Jul 2013 AD01 Registered office address changed from Kingcoed Farm Usk Monmouthshire NP15 1DS on 19 July 2013
14 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
21 Nov 2012 AP01 Appointment of Mr Adam Kenneth Wilton as a director