- Company Overview for ANTARCTIC HERITAGE LTD. (05450602)
- Filing history for ANTARCTIC HERITAGE LTD. (05450602)
- People for ANTARCTIC HERITAGE LTD. (05450602)
- More for ANTARCTIC HERITAGE LTD. (05450602)
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
|
|
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
|
|
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
|
|
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
|
|
21 Nov 2012 | AP01 | Appointment of Mr Adam Kenneth Wilton as a director |