Siegen
57074
Director Name | Antarctic Palmtrees Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 22 March 2019(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 24 January 2023) |
Correspondence Address | 24 Hempstead Road Watford WD17 4LE |
Registered Address | C/O Charterhouse Financial Accountants 42-44 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
2 at £1 | Marc Van Steyvoort 100.00% Ordinary |
---|
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
5 August 2020 | Registered office address changed from 24 Kenilworth Court Hempstead Road Watford WD17 4LE England to C/O Charterhouse Financial Accountants 42-44 Clarendon Road Watford WD17 1JJ on 5 August 2020 (1 page) |
---|---|
5 August 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
27 March 2019 | Appointment of Antarctic Palmtrees Ltd as a director on 22 March 2019 (2 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
27 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
1 August 2017 | Notification of Marc Van Steyvoort as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
1 August 2017 | Notification of Marc Van Steyvoort as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
1 August 2017 | Notification of Marc Van Steyvoort as a person with significant control on 1 August 2017 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
20 September 2016 | Director's details changed for Mr Marc Van Steyvoort on 19 September 2016 (2 pages) |
20 September 2016 | Director's details changed for Mr Marc Van Steyvoort on 19 September 2016 (2 pages) |
19 September 2016 | Director's details changed for Mr Marc Van Steyvoort on 19 September 2016 (2 pages) |
19 September 2016 | Director's details changed for Mr Marc Van Steyvoort on 19 September 2016 (2 pages) |
7 September 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
7 September 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
25 March 2016 | Company name changed castle house & swans LTD\certificate issued on 25/03/16
|
25 March 2016 | Company name changed castle house & swans LTD\certificate issued on 25/03/16
|
12 February 2016 | Registered office address changed from C/O Taxgen 215a the Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER England to 24 Kenilworth Court Hempstead Road Watford WD17 4LE on 12 February 2016 (1 page) |
12 February 2016 | Registered office address changed from C/O Taxgen 215a the Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER England to 24 Kenilworth Court Hempstead Road Watford WD17 4LE on 12 February 2016 (1 page) |
7 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
7 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
25 October 2015 | Registered office address changed from Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB England to C/O Taxgen 215a the Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER on 25 October 2015 (1 page) |
25 October 2015 | Registered office address changed from Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB England to C/O Taxgen 215a the Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER on 25 October 2015 (1 page) |
2 July 2015 | Registered office address changed from Devonshire House Manor Way Borehamwood Herts WD6 1QQ to Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from Devonshire House Manor Way Borehamwood Herts WD6 1QQ to Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from Devonshire House Manor Way Borehamwood Herts WD6 1QQ to Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB on 2 July 2015 (1 page) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
27 February 2015 | Company name changed sanders, miller & partners LTD.\certificate issued on 27/02/15
|
27 February 2015 | Company name changed sanders, miller & partners LTD.\certificate issued on 27/02/15
|
13 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
13 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
23 May 2014 | Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom on 23 May 2014 (2 pages) |
23 May 2014 | Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom on 23 May 2014 (2 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
31 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
31 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
30 May 2012 | Incorporation
|
30 May 2012 | Incorporation
|