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)
18 Aug 2017 AP01 Appointment of Mr Simon Meyrick Browne as a director on 23 June 2017
27 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
21 Apr 2017 CH01 Director's details changed for Mr Peter Paul Thomson on 6 February 2017
14 Dec 2016 AA Total exemption full accounts made up to 30 September 2016
09 May 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,000
02 Dec 2015 AA Total exemption full accounts made up to 30 September 2015
22 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10,000
16 Dec 2014 AA Total exemption full accounts made up to 30 September 2014
21 May 2014 AD01 Registered office address changed from Token House 11-12 Tokenhouse Yard London EC2R 7AS on 21 May 2014
15 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10,000
15 Apr 2014 CH03 Secretary's details changed for Peter Paul Thomson on 6 May 2013
06 Mar 2014 AA Total exemption full accounts made up to 30 September 2013
22 Jul 2013 CH01 Director's details changed for Mr Peter Paul Thomson on 6 May 2013
03 Jul 2013 AA Full accounts made up to 30 September 2012
14 May 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
10 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2012 AA Full accounts made up to 30 September 2011
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2012 CH01 Director's details changed for Mr Peter Paul Thomson on 19 March 2012
19 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
19 Apr 2012 CH03 Secretary's details changed for Peter Paul Thomson on 19 March 2012
20 Jun 2011 AA Full accounts made up to 30 September 2010
26 Apr 2011 CH01 Director's details changed for Peter Paul Thomson on 1 April 2011
18 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
01 Jul 2010 AA Full accounts made up to 30 September 2009