THE FEATHERS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06187792 |
Category | |
Incorporated | 27 Mar 2007 |
Age | 17 years, 2 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 13 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amy Parfitt
Documents
Termination director company with name
Date: 09 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Williams
Documents
Termination director company with name
Date: 09 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Fabiani-Laymond
Documents
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
Appoint person director company with name
Date: 07 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sally Kinsey
Documents
Appoint person secretary company with name
Date: 07 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sheridan Jayne Mcginlay
Documents
Termination secretary company with name
Date: 07 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amy Parfitt
Documents
Appoint person director company with name
Date: 07 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Peter Haiselden
Documents
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
Appoint person secretary company with name
Date: 06 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Amy Parfitt
Documents
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
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
Termination secretary company with name
Date: 09 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stuart Walsh
Documents
Termination director company with name
Date: 09 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Walsh
Documents
Termination director company with name
Date: 09 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Walsh
Documents
Appoint person director company with name
Date: 20 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amy Parfitt
Documents
Appoint person director company with name
Date: 20 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Derek Williams
Documents
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
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
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/03/09
Documents
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
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/03/08
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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) |
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 |
92 KINGS DRIVE,EDGWARE,HA8 8EF
Number: | 11467727 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11352100 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ELLINGTON WAY,ST HELENS,WA9 5GS
Number: | 10480168 |
Status: | ACTIVE |
Category: | Private Limited Company |