- Company Overview for PHEASANT EYE LIMITED (06201384)
- Filing history for PHEASANT EYE LIMITED (06201384)
- People for PHEASANT EYE LIMITED (06201384)
- Charges for PHEASANT EYE LIMITED (06201384)
- More for PHEASANT EYE LIMITED (06201384)
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
|
|
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
|
|
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
|
|
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 |