THE FEATHERS MANAGEMENT COMPANY LIMITED
Company number 06187792
- Company Overview for THE FEATHERS MANAGEMENT COMPANY LIMITED (06187792)
- Filing history for THE FEATHERS MANAGEMENT COMPANY LIMITED (06187792)
- People for THE FEATHERS MANAGEMENT COMPANY LIMITED (06187792)
- More for THE FEATHERS MANAGEMENT COMPANY LIMITED (06187792)
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) |
---|---|---|---|
18 Apr 2020 | PSC04 | Change of details for Mrs Yvonne Patrick as a person with significant control on 6 October 2019 | |
15 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Nov 2019 | AP01 | Appointment of Mr David Handley as a director on 29 October 2019 | |
01 Nov 2019 | TM01 | Termination of appointment of Richard Graham Meredith as a director on 1 November 2019 | |
01 Nov 2019 | TM01 | Termination of appointment of John Bailey as a director on 1 November 2019 | |
01 Nov 2019 | AP01 | Appointment of Mr Richard Graham Meredith as a director on 29 October 2019 | |
01 Nov 2019 | AP01 | Appointment of Mr Stephen Woolridge as a director on 29 October 2019 | |
01 Nov 2019 | AP01 | Appointment of Mr Jenzy Debel as a director on 29 October 2019 | |
01 Nov 2019 | AP01 | Appointment of Mr John Bailey as a director on 29 October 2019 | |
01 Nov 2019 | AP01 | Appointment of Mrs Helen Fabiani Laymond as a director on 29 October 2019 | |
01 Nov 2019 | AP01 | Appointment of Mr Richard Graham Meredith as a director on 29 October 2019 | |
01 Nov 2019 | PSC07 | Cessation of Alan Peter Haiselden as a person with significant control on 29 October 2019 | |
01 Nov 2019 | PSC01 | Notification of Richard Graham Meredith as a person with significant control on 29 October 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
17 Jul 2019 | TM01 | Termination of appointment of Sheridan Jayne Mcginlay as a director on 3 May 2019 | |
17 Jul 2019 | AD01 | Registered office address changed from 6 Beech Crescent Princetown Yelverton PL20 6FD England to 3 Beech Crescent Beech Crescent Princetown Yelverton PL20 6FD on 17 July 2019 | |
09 Apr 2019 | PSC01 | Notification of Yvonne Patrick as a person with significant control on 1 April 2019 | |
09 Apr 2019 | AP03 | Appointment of Mrs Yvonne Patrick as a secretary on 1 April 2019 | |
02 Apr 2019 | TM02 | Termination of appointment of Tim Riesner as a secretary on 25 March 2019 | |
30 Mar 2019 | PSC07 | Cessation of Tim Riesner as a person with significant control on 26 March 2019 | |
30 Mar 2019 | AD01 | Registered office address changed from 8 Beech Crescent Princetown Devon PL20 6FD to 6 Beech Crescent Princetown Yelverton PL20 6FD on 30 March 2019 | |
24 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
27 Jan 2018 | AP03 | Appointment of Mr Tim Riesner as a secretary on 20 January 2018 | |
27 Jan 2018 | AP01 | Appointment of Mrs Sheridan Jayne Mcginlay as a director on 21 January 2018 |