Advanced company searchLink opens in new window

THE BRITISH FEATHER COMPANY LIMITED

Company number 04476120

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Aug 2018 PSC01 Notification of Vita Schussheim as a person with significant control on 6 April 2016
03 Aug 2018 PSC01 Notification of Benjamin Alexander Michael Eisenthal as a person with significant control on 16 March 2018
14 Feb 2018 AA Micro company accounts made up to 31 July 2017
31 Aug 2017 ANNOTATION Rectified the form AP01 was removed from the public register on 08/08/2023 as it was invalid or ineffective
08 Aug 2017 PSC01 Notification of Mark Montague Eisenthal as a person with significant control on 6 April 2016
08 Aug 2017 CS01 Confirmation statement made on 29 June 2017 with updates
21 Mar 2017 AD01 Registered office address changed from 44 Wellington Street Covent Garden London WC2E 7BD to 1 Langley Street Langley Street London WC2H 9JA on 21 March 2017
16 Sep 2016 AA Accounts for a dormant company made up to 31 July 2016
20 Jul 2016 AP01 Appointment of Judith Kaufman as a director on 1 July 2016
20 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 3
19 Jul 2016 TM01 Termination of appointment of Sidney Eisenthal as a director on 21 March 2016
29 Sep 2015 AA Accounts for a dormant company made up to 31 July 2015
07 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3
23 Jan 2015 AA Accounts for a dormant company made up to 31 July 2014
14 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 3
30 Jan 2014 AA Accounts for a dormant company made up to 31 July 2013
15 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
22 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
31 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
31 Jul 2012 TM01 Termination of appointment of Michael Schussheim as a director
17 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
19 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
19 Jul 2011 CH01 Director's details changed for Mark Montague Eisenthal on 30 June 2011
19 Jul 2011 CH03 Secretary's details changed for Mark Montague Eisenthal on 30 June 2011
01 Sep 2010 AA Accounts for a dormant company made up to 31 July 2010