Advanced company searchLink opens in new window

PRIVATE JET CONSULTANTS LIMITED

Company number 05704032

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)
10 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
16 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
24 Nov 2014 AD01 Registered office address changed from 130 the Homend Ledbury Herefordshire HR8 1BZ to C/O Steve Westlake 9 Park Place Cheltenham Gloucestershire GL50 2QU on 24 November 2014
06 Mar 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
06 Mar 2014 CH01 Director's details changed for Mr Steven John Westlake on 1 October 2013
06 Mar 2014 CH03 Secretary's details changed for Stephanie Sanderson on 1 October 2013
31 Jan 2014 CERTNM Company name changed piglet consultants LIMITED\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2014-01-30
  • NM01 ‐ Change of name by resolution
29 Jan 2014 AAMD Amended accounts made up to 30 April 2013
29 Jan 2014 AAMD Amended accounts made up to 30 April 2012
15 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
25 Jul 2013 AD01 Registered office address changed from 7 Busbridge Hall Home Farm Road Godalming Surrey GU7 1XG on 25 July 2013
26 Apr 2013 AP03 Appointment of Stephanie Sanderson as a secretary
26 Apr 2013 AR01 Annual return made up to 9 February 2013
22 Apr 2013 TM02 Termination of appointment of Mark Catlin as a secretary
17 Apr 2013 AA Total exemption small company accounts made up to 30 April 2012
10 Apr 2013 AD01 Registered office address changed from the Cider Barn, Lyne Down Farm Much Marcle Ledbury Herefordshire HR8 2NT on 10 April 2013
05 Apr 2013 CERTNM Company name changed lyne down cider and perry LIMITED\certificate issued on 05/04/13
  • RES15 ‐ Change company name resolution on 2013-03-28
05 Apr 2013 CONNOT Change of name notice
08 Mar 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
08 Apr 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
17 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
07 Oct 2010 AA01 Previous accounting period extended from 28 February 2010 to 30 April 2010
09 Apr 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Steven John Westlake on 1 February 2010