THE FEATHERS MANAGEMENT COMPANY LIMITED

Oakment Woodville Avenue Oakment Woodville Avenue, Yelverton, PL20 6RL, England
StatusACTIVE
Company No.06187792
Category
Incorporated27 Mar 2007
Age17 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

THE FEATHERS MANAGEMENT COMPANY LIMITED is an active with number 06187792. It was incorporated 17 years, 2 months, 2 days ago, on 27 March 2007. The company address is Oakment Woodville Avenue Oakment Woodville Avenue, Yelverton, PL20 6RL, England.



Company Fillings

Change registered office address company with date old address new address

Date: 14 May 2024

Action Date: 14 May 2024

Category: Address

Type: AD01

Change date: 2024-05-14

New address: Oakment Woodville Avenue Princetown Yelverton PL20 6RL

Old address: 9 Beech Crescent Princetown Yelverton PL20 6RL United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2024

Action Date: 08 May 2024

Category: Address

Type: AD01

Change date: 2024-05-08

Old address: 9 Beech Crescent Princetown Yelverton Devon PL20 6FD England

New address: 9 Beech Crescent Princetown Yelverton PL20 6RL

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-30

Officer name: Alan Peter Haiselden

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-05-15

Officer name: Mrs Jessica Debel

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-15

Officer name: Miles Fowler

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Ross Ian Gray

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Mellows

Appointment date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miles Fowler

Appointment date: 2021-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-22

Officer name: Miles Fowler

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-22

Officer name: Mr John Bailey

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2021

Action Date: 19 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Tremayne

Cessation date: 2021-06-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yvonne Patrick

Termination date: 2021-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Address

Type: AD01

Old address: 3 Beech Crescent Beech Crescent Princetown Yelverton PL20 6FD England

Change date: 2021-04-06

New address: 9 Beech Crescent Princetown Yelverton Devon PL20 6FD

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yvonne Shirley Crook

Cessation date: 2021-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2020

Action Date: 10 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yvonne Shirley Crook

Appointment date: 2020-04-10

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2020

Action Date: 06 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-06

Psc name: Mrs Yvonne Patrick

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Handley

Appointment date: 2019-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-01

Officer name: Richard Graham Meredith

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-01

Officer name: John Bailey

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-29

Officer name: Mr Richard Graham Meredith

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-29

Officer name: Mr Stephen Woolridge

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-29

Officer name: Mr Jenzy Debel

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-29

Officer name: Mr John Bailey

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Fabiani Laymond

Appointment date: 2019-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Graham Meredith

Appointment date: 2019-10-29

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2019

Action Date: 29 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan Peter Haiselden

Cessation date: 2019-10-29

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2019

Action Date: 29 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-29

Psc name: Richard Graham Meredith

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-03

Officer name: Sheridan Jayne Mcginlay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Address

Type: AD01

Old address: 6 Beech Crescent Princetown Yelverton PL20 6FD England

New address: 3 Beech Crescent Beech Crescent Princetown Yelverton PL20 6FD

Change date: 2019-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yvonne Patrick

Notification date: 2019-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Yvonne Patrick

Appointment date: 2019-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-25

Officer name: Tim Riesner

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tim Riesner

Cessation date: 2019-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2019

Action Date: 30 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-30

New address: 6 Beech Crescent Princetown Yelverton PL20 6FD

Old address: 8 Beech Crescent Princetown Devon PL20 6FD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jan 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-20

Officer name: Mr Tim Riesner

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2018

Action Date: 21 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheridan Jayne Mcginlay

Appointment date: 2018-01-21

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tim Riesner

Notification date: 2018-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sheridan Jayne Mcginlay

Termination date: 2018-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-01

Psc name: Sheridan Jayne Mcginlay

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary Tremayne

Notification date: 2018-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sally Kinsey

Cessation date: 2018-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Aug 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-15

Officer name: Mr Garry Anthony Tremayne

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Ian Gray

Appointment date: 2014-12-15

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jul 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jul 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Aug 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Aug 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Parfitt

Documents

View document PDF

Termination director company with name

Date: 09 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Williams

Documents

View document PDF

Termination director company with name

Date: 09 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Fabiani-Laymond

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2011

Action Date: 07 Feb 2011

Category: Address

Type: AD01

Old address: 4 Beech Crescent Princetown Yelverton Devon PL20 6FD

Change date: 2011-02-07

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sally Kinsey

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sheridan Jayne Mcginlay

Documents

View document PDF

Termination secretary company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amy Parfitt

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Peter Haiselden

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Amy Parfitt

Documents

View document PDF

Annual return company with made up date

Date: 06 Aug 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jun 2010

Action Date: 08 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-08

Old address: Sunnybank Estate, Fairmead Court Vallards Lane, Hatt Saltash Cornwall PL12 6PT

Documents

View document PDF

Termination secretary company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Walsh

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Walsh

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Walsh

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amy Parfitt

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Derek Williams

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Mary Janna Elizabeth Fabiani-Laymond

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/03/09

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/03/08

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7 SHEFFIELD TERRACE RTM COMPANY LIMITED

58 ADAM AVENUE,GREAT SUTTON,CH66 4LH

Number:07972744
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BME LIGHTS LIMITED

5 CARDEN PLACE,ABERDEEN,AB10 1UT

Number:SC512547
Status:ACTIVE
Category:Private Limited Company

DAVID J MUIR TRANSPORT LIMITED

18 SHARLSTON GARDENS,DONCASTER,DN11 0XS

Number:11418271
Status:ACTIVE
Category:Private Limited Company

EDEN EDUCATION GROUP LTD

92 KINGS DRIVE,EDGWARE,HA8 8EF

Number:11467727
Status:ACTIVE
Category:Private Limited Company

PHENOMENAL YOUNG GAMES LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11352100
Status:ACTIVE
Category:Private Limited Company

SABB LTD

23 ELLINGTON WAY,ST HELENS,WA9 5GS

Number:10480168
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source