About

Registered Number: 03794924
Date of Incorporation: 24/06/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1 Manor Farm Churchend Lane, Charfield, Wotton-Under-Edge, GL12 8LJ,

 

Based in Wotton-Under-Edge, African Conservation Experience Ltd was founded on 24 June 1999. We don't currently know the number of employees at the organisation. The business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Marion 24 June 1999 - 1
HARRIS, Robin 24 June 1999 - 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Mark Steven 15 July 2019 - 1
STANLEY, Timothy Alan 30 June 2013 01 June 2019 1

Filing History

Document Type Date
PSC07 - N/A 22 July 2020
PSC07 - N/A 22 July 2020
CS01 - N/A 22 July 2020
PSC04 - N/A 15 July 2020
PSC04 - N/A 15 July 2020
CS01 - N/A 30 January 2020
SH01 - Return of Allotment of shares 30 January 2020
SH01 - Return of Allotment of shares 29 January 2020
CS01 - N/A 22 November 2019
CH01 - Change of particulars for director 13 November 2019
CH01 - Change of particulars for director 13 November 2019
CS01 - N/A 13 November 2019
AP03 - Appointment of secretary 23 July 2019
AD01 - Change of registered office address 16 July 2019
SH01 - Return of Allotment of shares 11 June 2019
TM02 - Termination of appointment of secretary 10 June 2019
AA - Annual Accounts 06 May 2019
CS01 - N/A 16 February 2019
AA - Annual Accounts 11 August 2018
SH01 - Return of Allotment of shares 23 May 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 12 October 2017
AD01 - Change of registered office address 03 August 2017
CH01 - Change of particulars for director 20 February 2017
CH01 - Change of particulars for director 20 February 2017
CS01 - N/A 16 February 2017
AA01 - Change of accounting reference date 16 February 2017
MR04 - N/A 16 February 2017
MR04 - N/A 16 February 2017
AA - Annual Accounts 26 September 2016
SH01 - Return of Allotment of shares 18 September 2016
RESOLUTIONS - N/A 31 August 2016
SH08 - Notice of name or other designation of class of shares 31 August 2016
EH02 - N/A 28 July 2016
EH03 - N/A 28 July 2016
EH01 - N/A 28 July 2016
AD01 - Change of registered office address 28 July 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 19 July 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 07 August 2013
TM02 - Termination of appointment of secretary 07 August 2013
AP03 - Appointment of secretary 07 August 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 03 July 2010
CH01 - Change of particulars for director 03 July 2010
CH01 - Change of particulars for director 03 July 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 18 August 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
363a - Annual Return 26 June 2007
395 - Particulars of a mortgage or charge 20 October 2006
AA - Annual Accounts 21 September 2006
363s - Annual Return 14 July 2006
395 - Particulars of a mortgage or charge 08 December 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 16 August 2003
363s - Annual Return 30 July 2003
AA - Annual Accounts 30 August 2002
363s - Annual Return 04 July 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 27 July 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 23 August 2000
288a - Notice of appointment of directors or secretaries 05 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1999
287 - Change in situation or address of Registered Office 30 June 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
NEWINC - New incorporation documents 24 June 1999

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 18 October 2006 Fully Satisfied

N/A

Charge of deposit 30 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.