Advanced company searchLink opens in new window

LEAGUE OF PLUMES LTD

Company number 07074131

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)
08 Nov 2016 CH01 Director's details changed for Ms Joanna Elizabeth Johnston on 27 October 2016
09 May 2016 AA Total exemption small company accounts made up to 30 November 2015
23 Feb 2016 AD01 Registered office address changed from 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 23 February 2016
10 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
27 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
09 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
09 Dec 2014 CH04 Secretary's details changed for Thomas St John Limited on 9 December 2014
09 Dec 2014 CH04 Secretary's details changed for Thomas St John Limited on 9 December 2014
09 Dec 2014 CH04 Secretary's details changed for Thomas St John Ltd on 9 December 2014
11 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
09 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
30 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
26 Nov 2012 AAMD Amended accounts made up to 30 November 2011
21 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
15 Oct 2012 AP04 Appointment of Thomas St John Ltd as a secretary on 9 February 2012
15 Oct 2012 TM02 Termination of appointment of Thomas St John as a secretary on 9 February 2012
16 May 2012 CERTNM Company name changed enterprise training LTD\certificate issued on 16/05/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-15
09 Feb 2012 SH01 Statement of capital following an allotment of shares on 9 February 2012
  • GBP 99
09 Feb 2012 TM01 Termination of appointment of Edwina Coales as a director on 9 February 2012
09 Feb 2012 TM01 Termination of appointment of Nominee Director Ltd as a director on 9 February 2012
09 Feb 2012 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary on 9 February 2012
09 Feb 2012 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 9 February 2012
09 Feb 2012 AP01 Appointment of Ms Joanna Elizabeth Johnston as a director on 9 February 2012
09 Feb 2012 AP03 Appointment of Mr Thomas St John as a secretary on 9 February 2012
02 Dec 2011 AA Accounts made up to 30 November 2011