Having been setup in 1984, Arctic Circle Ltd have registered office in Rotherwas in Hereford, it's status in the Companies House registry is set to "Active". Gittoes, Michael Edward, Green, Christopher John, Franzen, Nicholas Scott, Grady, Anita Maureen, Jones, Timothy James Stuart, Lawson, Mark Anthony are listed as directors of the company. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GITTOES, Michael Edward | 04 September 2018 | - | 1 |
GREEN, Christopher John | 04 September 2018 | - | 1 |
FRANZEN, Nicholas Scott | 01 March 2012 | 04 May 2018 | 1 |
GRADY, Anita Maureen | 01 October 2008 | 30 September 2012 | 1 |
JONES, Timothy James Stuart | 15 January 1996 | 01 December 1997 | 1 |
LAWSON, Mark Anthony | 02 June 2008 | 09 September 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 January 2020 | |
AA - Annual Accounts | 03 January 2020 | |
CS01 - N/A | 15 January 2019 | |
AA - Annual Accounts | 07 January 2019 | |
AP01 - Appointment of director | 17 September 2018 | |
AP01 - Appointment of director | 17 September 2018 | |
TM01 - Termination of appointment of director | 21 May 2018 | |
CS01 - N/A | 12 January 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 10 January 2017 | |
AA - Annual Accounts | 09 January 2017 | |
AA - Annual Accounts | 07 March 2016 | |
AR01 - Annual Return | 29 January 2016 | |
AR01 - Annual Return | 19 January 2015 | |
CH01 - Change of particulars for director | 19 January 2015 | |
CH01 - Change of particulars for director | 16 January 2015 | |
CH03 - Change of particulars for secretary | 16 January 2015 | |
AA - Annual Accounts | 12 January 2015 | |
AA - Annual Accounts | 11 February 2014 | |
AR01 - Annual Return | 06 February 2014 | |
CH01 - Change of particulars for director | 06 February 2014 | |
CH03 - Change of particulars for secretary | 06 February 2014 | |
TM01 - Termination of appointment of director | 21 January 2014 | |
AUD - Auditor's letter of resignation | 22 May 2013 | |
AUD - Auditor's letter of resignation | 15 May 2013 | |
AA - Annual Accounts | 01 March 2013 | |
AR01 - Annual Return | 28 January 2013 | |
CH01 - Change of particulars for director | 28 January 2013 | |
TM01 - Termination of appointment of director | 09 October 2012 | |
CH01 - Change of particulars for director | 06 June 2012 | |
AP01 - Appointment of director | 10 April 2012 | |
AR01 - Annual Return | 13 January 2012 | |
CH01 - Change of particulars for director | 13 January 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 26 January 2011 | |
CH01 - Change of particulars for director | 26 January 2011 | |
AA - Annual Accounts | 16 December 2010 | |
AR01 - Annual Return | 08 March 2010 | |
CH01 - Change of particulars for director | 05 March 2010 | |
CH01 - Change of particulars for director | 05 March 2010 | |
CH01 - Change of particulars for director | 05 March 2010 | |
CH01 - Change of particulars for director | 05 March 2010 | |
AA - Annual Accounts | 12 December 2009 | |
288b - Notice of resignation of directors or secretaries | 23 September 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 29 January 2009 | |
288a - Notice of appointment of directors or secretaries | 29 January 2009 | |
288a - Notice of appointment of directors or secretaries | 29 January 2009 | |
363a - Annual Return | 28 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2008 | |
AA - Annual Accounts | 06 August 2007 | |
AA - Annual Accounts | 06 August 2007 | |
363s - Annual Return | 19 February 2007 | |
288a - Notice of appointment of directors or secretaries | 27 January 2007 | |
363s - Annual Return | 26 January 2006 | |
AA - Annual Accounts | 09 January 2006 | |
288b - Notice of resignation of directors or secretaries | 28 October 2005 | |
AA - Annual Accounts | 02 February 2005 | |
363s - Annual Return | 01 February 2005 | |
AA - Annual Accounts | 29 March 2004 | |
363s - Annual Return | 07 January 2004 | |
AA - Annual Accounts | 16 June 2003 | |
363s - Annual Return | 13 January 2003 | |
363s - Annual Return | 01 February 2002 | |
AA - Annual Accounts | 18 January 2002 | |
AA - Annual Accounts | 12 January 2001 | |
363s - Annual Return | 08 January 2001 | |
288b - Notice of resignation of directors or secretaries | 28 July 2000 | |
288b - Notice of resignation of directors or secretaries | 28 July 2000 | |
288a - Notice of appointment of directors or secretaries | 02 February 2000 | |
363s - Annual Return | 10 January 2000 | |
AA - Annual Accounts | 03 December 1999 | |
363s - Annual Return | 08 February 1999 | |
AA - Annual Accounts | 09 September 1998 | |
395 - Particulars of a mortgage or charge | 28 July 1998 | |
AA - Annual Accounts | 02 February 1998 | |
395 - Particulars of a mortgage or charge | 30 January 1998 | |
363s - Annual Return | 05 January 1998 | |
AA - Annual Accounts | 26 March 1997 | |
363s - Annual Return | 05 February 1997 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 31 January 1997 | |
288a - Notice of appointment of directors or secretaries | 17 December 1996 | |
395 - Particulars of a mortgage or charge | 16 July 1996 | |
363s - Annual Return | 14 February 1996 | |
288 - N/A | 14 February 1996 | |
AA - Annual Accounts | 05 February 1996 | |
287 - Change in situation or address of Registered Office | 11 July 1995 | |
395 - Particulars of a mortgage or charge | 21 February 1995 | |
AA - Annual Accounts | 16 February 1995 | |
363s - Annual Return | 06 February 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 21 June 1994 | |
363s - Annual Return | 20 March 1994 | |
363s - Annual Return | 26 February 1993 | |
AA - Annual Accounts | 12 August 1992 | |
AA - Annual Accounts | 12 March 1992 | |
363s - Annual Return | 27 February 1992 | |
AA - Annual Accounts | 20 March 1991 | |
363a - Annual Return | 20 March 1991 | |
288 - N/A | 01 October 1990 | |
288 - N/A | 01 October 1990 | |
AA - Annual Accounts | 30 March 1990 | |
395 - Particulars of a mortgage or charge | 20 March 1990 | |
363 - Annual Return | 08 March 1990 | |
AA - Annual Accounts | 23 May 1989 | |
363 - Annual Return | 23 May 1989 | |
287 - Change in situation or address of Registered Office | 26 April 1989 | |
AA - Annual Accounts | 21 December 1988 | |
363 - Annual Return | 12 May 1988 | |
288 - N/A | 01 October 1987 | |
AA - Annual Accounts | 02 December 1986 | |
288 - N/A | 09 October 1986 | |
363 - Annual Return | 15 September 1986 | |
NEWINC - New incorporation documents | 19 October 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 21 July 1998 | Outstanding |
N/A |
Charge over credit balances | 13 January 1998 | Outstanding |
N/A |
Legal mortgage | 10 July 1996 | Outstanding |
N/A |
Charge over a building agreement dated 31/1/95 made between hereford and worcester county council and the company | 31 January 1995 | Outstanding |
N/A |
Mortgage debenture | 14 March 1990 | Outstanding |
N/A |