ANTARCTIC HERITAGE LTD.
Status | ACTIVE |
Company No. | 05450602 |
Category | Private Limited Company |
Incorporated | 12 May 2005 |
Age | 19 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
ANTARCTIC HERITAGE LTD. is an active private limited company with number 05450602. It was incorporated 19 years, 18 days ago, on 12 May 2005. The company address is High Cross High Cross, Cambridge, CB3 0ET.
Company Fillings
Appoint person director company with name date
Date: 22 Apr 2024
Action Date: 08 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lorna Anne Court
Appointment date: 2024-02-08
Documents
Appoint person director company with name date
Date: 19 Apr 2024
Action Date: 08 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Potton
Appointment date: 2024-02-08
Documents
Appoint person director company with name date
Date: 19 Apr 2024
Action Date: 08 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-08
Officer name: Mrs Katrina Lesley Nurse
Documents
Confirmation statement with no updates
Date: 26 Jan 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Termination director company with name termination date
Date: 03 Oct 2023
Action Date: 30 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-30
Officer name: Selina Fellows
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Termination director company with name termination date
Date: 02 Feb 2023
Action Date: 26 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Derek Dunn
Termination date: 2023-01-26
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 10 May 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Appoint person director company with name date
Date: 11 May 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Victoria Snowden
Appointment date: 2021-04-28
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Appoint person director company with name date
Date: 02 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Derek Dunn
Appointment date: 2020-09-01
Documents
Notification of a person with significant control
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-01
Psc name: Alan John Pye
Documents
Cessation of a person with significant control
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-01
Psc name: Ian Derek Dunn
Documents
Termination director company with name termination date
Date: 01 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan John Pye
Termination date: 2020-08-31
Documents
Notification of a person with significant control
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-01
Psc name: Ian Derek Dunn
Documents
Cessation of a person with significant control
Date: 01 Sep 2020
Action Date: 31 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian Leslie Rushby
Cessation date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 06 Jun 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Appoint person director company with name date
Date: 06 Jun 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Kim Crosbie
Appointment date: 2018-01-23
Documents
Appoint person director company with name date
Date: 06 Jun 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-23
Officer name: Ms Jane Lindsay Arthur
Documents
Termination director company with name termination date
Date: 06 Jun 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Lesley Rushby
Termination date: 2018-01-23
Documents
Termination director company with name termination date
Date: 06 Jun 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Kenneth Wilton
Termination date: 2018-01-23
Documents
Termination director company with name termination date
Date: 06 Jun 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Lesley Rushby
Termination date: 2018-01-23
Documents
Notification of a person with significant control
Date: 02 Nov 2017
Action Date: 24 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian Leslie Rushby
Notification date: 2017-10-24
Documents
Cessation of a person with significant control
Date: 02 Nov 2017
Action Date: 11 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-11
Psc name: Donald Alexander Lamont
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Appoint person director company with name date
Date: 22 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Selina Fellows
Appointment date: 2015-06-30
Documents
Appoint person director company with name date
Date: 14 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan John Pye
Appointment date: 2015-06-30
Documents
Termination director company with name termination date
Date: 13 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-30
Officer name: Miles Lionel Quitmann
Documents
Termination secretary company with name termination date
Date: 13 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rachel Morgan
Termination date: 2015-06-30
Documents
Appoint person secretary company with name date
Date: 13 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-06-30
Officer name: Ms Camilla Nichol
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Accounts with accounts type small
Date: 13 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Change person secretary company with change date
Date: 31 Jul 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-03-01
Officer name: Rachel Morgan
Documents
Accounts with accounts type small
Date: 02 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 19 Jul 2013
Action Date: 19 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-19
Old address: Kingcoed Farm Usk Monmouthshire NP15 1DS
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Appoint person director company with name
Date: 21 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Kenneth Wilton
Documents
Accounts with accounts type small
Date: 31 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Termination director company with name
Date: 14 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Alston
Documents
Appoint person director company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Lesley Rushby
Documents
Accounts with accounts type small
Date: 10 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 12 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-12
Documents
Accounts with accounts type small
Date: 22 Jul 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 12 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-12
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 12 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miles Quitmann
Change date: 2010-05-12
Documents
Accounts with accounts type small
Date: 19 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed robert john alston
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/09; full list of members
Documents
Accounts with accounts type small
Date: 06 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kenneth dent
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/08; full list of members
Documents
Accounts with accounts type small
Date: 27 Dec 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 22 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/06 to 30/04/06
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/06; full list of members
Documents
Legacy
Date: 23 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 11887700 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HURRICANE COURT,SPEKE,L24 8RL
Number: | 03245094 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORLEAZE HOUSE,SWINDON,SN4 0SW
Number: | 04198487 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUSTRIAL LIGHT AND SOUND LIMITED
62 BENDWOOD CLOSE,PADIHAM,BB12 8RT
Number: | 05567670 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKSTONE FARM,BICESTER,OX25 1HX
Number: | 05344267 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BROADWIEW ROAD,LONDON,SW16 5AU
Number: | 09177000 |
Status: | ACTIVE |
Category: | Private Limited Company |