Advanced company searchLink opens in new window

PHEASANT EYE LIMITED

Company number 06201384

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)
30 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
16 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
25 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
13 Oct 2022 CH03 Secretary's details changed for Peter Paul Thomson on 26 July 2022
08 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
26 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
24 May 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
23 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
15 Sep 2020 SH01 Statement of capital following an allotment of shares on 27 August 2020
  • GBP 13,602
15 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 27/08/2020
09 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
02 Mar 2020 PSC04 Change of details for Mr Peter Paul Thomson as a person with significant control on 14 July 2019
19 Feb 2020 PSC01 Notification of Kirstie Rhianon Bridget Mcguigan as a person with significant control on 1 April 2018
19 Feb 2020 PSC04 Change of details for Mr Peter Paul Thomson as a person with significant control on 1 April 2018
19 Feb 2020 CH01 Director's details changed for Mr Peter Paul Thomson on 14 July 2019
11 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
11 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
24 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
02 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
26 Apr 2018 TM01 Termination of appointment of Philippa Frances Blake-Roberts as a director on 1 April 2018
26 Apr 2018 PSC01 Notification of Simon Meyrick Browne as a person with significant control on 1 April 2018
26 Apr 2018 PSC07 Cessation of Philippa Frances Blake-Roberts as a person with significant control on 1 April 2018
19 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
09 Feb 2018 CH03 Secretary's details changed for Peter Paul Thomson on 6 February 2017