THE BRITISH FEATHER COMPANY LIMITED
Company number 04476120
- Company Overview for THE BRITISH FEATHER COMPANY LIMITED (04476120)
- Filing history for THE BRITISH FEATHER COMPANY LIMITED (04476120)
- People for THE BRITISH FEATHER COMPANY LIMITED (04476120)
- More for THE BRITISH FEATHER COMPANY LIMITED (04476120)
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
|
|
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
|
|
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
|
|
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
|
|
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 |