PTARMIGAN PLANNING 4 LTD

2 Frederic Mews, London, SW1X 8EQ, United Kingdom
StatusACTIVE
Company No.09649923
CategoryPrivate Limited Company
Incorporated22 Jun 2015
Age8 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

PTARMIGAN PLANNING 4 LTD is an active private limited company with number 09649923. It was incorporated 8 years, 11 months, 9 days ago, on 22 June 2015. The company address is 2 Frederic Mews, London, SW1X 8EQ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Urquhart Neilson

Appointment date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Hugh Wheatman

Appointment date: 2017-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Sep 2017

Action Date: 02 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-02

Officer name: Mrs Wendy Ann Howard

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2017

Action Date: 02 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-02

Officer name: Joseph Hayes

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Adam D'arcy Thomas Westcott

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-31

Officer name: Adam Westcott

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2017

Action Date: 21 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-21

Psc name: Charles Hugh Wheatman

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-27

Capital : 27,077 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 May 2017

Action Date: 24 May 2017

Category: Capital

Type: SH01

Capital : 25,002 GBP

Date: 2017-05-24

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-28

Capital : 15,004 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2017

Action Date: 20 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-20

Capital : 4 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Hugh Wheatman

Termination date: 2017-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-21

Officer name: Craig Urquhart Neilson

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-21

Officer name: Mr Joseph Hayes

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-21

Officer name: Mr Adam D'arcy Thomas Westcott

Documents

View document PDF

Resolution

Date: 08 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-24

Capital : 2 GBP

Documents

View document PDF

Resolution

Date: 28 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adam Westcott

Appointment date: 2016-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Certificate change of name company

Date: 24 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ptarmigan plannining xv LTD\certificate issued on 24/06/15

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Jun 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 22 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZTECH SURVEYING SERVICES LIMITED

18 WORDSWORTH AVENUE,TAMWORTH,B79 8BY

Number:10332256
Status:ACTIVE
Category:Private Limited Company

BLACKMORE MUSEUM MANAGEMENT COMPANY LIMITED

THE BLACKMORE MUSEUM,SALISBURY,SP1 2SU

Number:09449919
Status:ACTIVE
Category:Private Limited Company

C D FINANCIAL LTD

4 CHURCH STREET,SHIFNAL,TF11 9AA

Number:08440585
Status:ACTIVE
Category:Private Limited Company

DAVEE LTD

65 CHURCH STREET,BARNSLEY,S75 5HQ

Number:05408921
Status:ACTIVE
Category:Private Limited Company

EPIC NOMINEE (GEORGE SQUARE) LIMITED

GABLE HOUSE,LONDON,N3 3LF

Number:06656133
Status:ACTIVE
Category:Private Limited Company

RAMPORTER LTD

129 BURNLEY ROAD,PADIHAM,BB12 8BA

Number:11394884
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