THE FALKLANDS MARITIME HERITAGE TRUST
Company number 09250869
- Company Overview for THE FALKLANDS MARITIME HERITAGE TRUST (09250869)
- Filing history for THE FALKLANDS MARITIME HERITAGE TRUST (09250869)
- People for THE FALKLANDS MARITIME HERITAGE TRUST (09250869)
- More for THE FALKLANDS MARITIME HERITAGE TRUST (09250869)
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
|
|
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 |