AFRICAN CONSERVATION EXPERIENCE LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/11/2412 November 2024 Second filing of Confirmation Statement dated 2024-10-30

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/11/218 November 2021 Termination of appointment of Marion Harris as a director on 2021-10-10

View Document

08/11/218 November 2021 Appointment of Mr Mark Steven Harris as a director on 2021-10-10

View Document

08/11/218 November 2021 Appointment of Petra Jager as a director on 2021-10-10

View Document

08/11/218 November 2021 Appointment of Martin Bornman as a director on 2021-10-10

View Document

08/11/218 November 2021 Termination of appointment of Robin Dorey Harris as a director on 2021-10-10

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/09/207 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM UNIT 1 MANOR FARM CHURCHEND LANE CHARFIELD WOTTON-UNDER-EDGE GL12 8LJ ENGLAND

View Document

10/08/2010 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STEVEN HARRIS

View Document

10/08/2010 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETRA JAGER

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 CESSATION OF ROBIN DOREY HARRIS AS A PSC

View Document

22/07/2022 July 2020 CESSATION OF MARION HARRIS AS A PSC

View Document

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / MRS MARION HARRIS / 01/06/2016

View Document

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / MR ROBIN DOREY HARRIS / 01/06/2016

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

30/01/2030 January 2020 21/01/20 STATEMENT OF CAPITAL GBP 30000

View Document

29/01/2029 January 2020 20/01/20 STATEMENT OF CAPITAL GBP 10000

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HARRIS / 01/11/2019

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARION HARRIS / 01/11/2019

View Document

23/07/1923 July 2019 SECRETARY APPOINTED MR MARK STEVEN HARRIS

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 17 BURWOOD HOUSE FIRST DRIVE TEIGNMOUTH DEVON TQ14 8FR UNITED KINGDOM

View Document

11/06/1911 June 2019 10/06/19 STATEMENT OF CAPITAL GBP 9800

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, SECRETARY TIMOTHY STANLEY

View Document

06/05/196 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

11/08/1811 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/05/1823 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 9700

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 5 THE ORCHARD HOLCOMBE DAWLISH DEVON EX7 0JD ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARION HARRIS / 01/01/2017

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HARRIS / 01/01/2017

View Document

16/02/1716 February 2017 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/02/1716 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/09/1618 September 2016 16/09/16 STATEMENT OF CAPITAL GBP 9600

View Document

31/08/1631 August 2016 ADOPT ARTICLES 02/08/2016

View Document

28/07/1628 July 2016 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 5 ORCHARD GARDENS TEIGNMOUTH DEVON TQ14 8DP

View Document

28/07/1628 July 2016 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

28/07/1628 July 2016 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/07/1519 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/08/137 August 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, SECRETARY JUNE STANLEY

View Document

07/08/137 August 2013 SECRETARY APPOINTED MR TIMOTHY ALAN STANLEY

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/08/1216 August 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/07/118 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION HARRIS / 01/01/2010

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HARRIS / 01/01/2010

View Document

03/07/103 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 SECRETARY'S CHANGE OF PARTICULARS / JUNE STANLEY / 24/06/2009

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/07/0711 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 NEW SECRETARY APPOINTED

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 REGISTERED OFFICE CHANGED ON 30/06/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 SECRETARY RESIGNED

View Document

24/06/9924 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company