Advanced company searchLink opens in new window

THE FALKLANDS MARITIME HERITAGE TRUST

Company number 09250869

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)
05 Dec 2024 TM01 Termination of appointment of Donald Alexander Lamont as a director on 4 November 2024
14 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
14 Oct 2024 AP01 Appointment of Mr Darwin Lewis Clifton as a director on 22 February 2024
06 Aug 2024 AA Accounts for a small company made up to 31 October 2023
10 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
03 Aug 2023 AA Accounts for a small company made up to 31 October 2022
18 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2023 MA Memorandum and Articles of Association
15 Nov 2022 AA Accounts for a small company made up to 31 October 2021
10 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
13 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
06 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
01 Mar 2021 TM01 Termination of appointment of Richard Henry Basden Holme as a director on 19 February 2021
14 Jan 2021 AP01 Appointment of Mr Saul Gregory Robinson Pitaluga as a director on 5 January 2021
05 Nov 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
21 Sep 2020 AP01 Appointment of Mr Richard Henry Basden Holme as a director on 8 September 2020
16 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
11 Sep 2020 TM01 Termination of appointment of David Galbraith Ainslie as a director on 29 August 2020
10 Jun 2020 AD01 Registered office address changed from 50 Broadway London SW1H 0BL England to One Bartholomew Close London EC1A 7BL on 10 June 2020
13 Feb 2020 AD01 Registered office address changed from 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England to 50 Broadway London SW1H 0BL on 13 February 2020
09 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
29 Aug 2019 TM01 Termination of appointment of Alan Edden Huckle as a director on 31 December 2018
08 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
04 Jun 2019 AD01 Registered office address changed from 47 Castle Street Reading RG1 7SR to 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU on 4 June 2019
10 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates