GOLDEN PHEASANT DRIVE LIMITED
Status | ACTIVE |
Company No. | 10038347 |
Category | Private Limited Company |
Incorporated | 02 Mar 2016 |
Age | 8 years, 2 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
GOLDEN PHEASANT DRIVE LIMITED is an active private limited company with number 10038347. It was incorporated 8 years, 2 months, 28 days ago, on 02 March 2016. The company address is 6 Golden Pheasant Drive 6 Golden Pheasant Drive, King's Lynn, PE31 7TL, Norfolk, England.
Company Fillings
Change registered office address company with date old address new address
Date: 01 May 2024
Action Date: 01 May 2024
Category: Address
Type: AD01
New address: 6 Golden Pheasant Drive Snettisham King's Lynn Norfolk PE31 7TL
Old address: 1 Golden Pheasant Drive Snettisham King's Lynn Norfolk PE31 7TL England
Change date: 2024-05-01
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with updates
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-26
Documents
Termination director company with name termination date
Date: 18 Dec 2023
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-18
Officer name: Christopher Justin Macmillan
Documents
Appoint person director company with name date
Date: 30 Oct 2023
Action Date: 17 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-17
Officer name: Mr Peter John Lowe
Documents
Accounts with accounts type micro entity
Date: 11 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-05
Old address: 7 Golden Pheasant Drive Snettisham King's Lynn PE31 7TL England
New address: 1 Golden Pheasant Drive Snettisham King's Lynn Norfolk PE31 7TL
Documents
Termination director company with name termination date
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-05
Officer name: Michael Desmond Langdon Hagan
Documents
Confirmation statement with no updates
Date: 07 Mar 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Accounts with accounts type micro entity
Date: 29 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Accounts with accounts type micro entity
Date: 04 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 04 Mar 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Address
Type: AD01
Old address: 5 Golden Pheasant Drive Snettisham Nr King's Lynn Norfolk PE31 7TL
Change date: 2021-03-04
New address: 7 Golden Pheasant Drive Snettisham King's Lynn PE31 7TL
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 07 Oct 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Legacy
Date: 06 Apr 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 25/02/2020
Documents
Confirmation statement with updates
Date: 26 Feb 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Appoint person director company with name date
Date: 11 Jan 2020
Action Date: 09 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-09
Officer name: Mr Christopher Justin Macmillan
Documents
Legacy
Date: 10 Jan 2020
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The CH01 was removed on 03/03/2020 as it was factually inaccurate or was derived from something factually inaccurate.
Documents
Termination director company with name termination date
Date: 10 Jan 2020
Action Date: 09 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-09
Officer name: Elizabeth Corbin
Documents
Legacy
Date: 10 Jan 2020
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The AP01 was removed on 03/03/2020 as it was factually inaccurate or was derived from something factually inaccurate.
Documents
Termination director company with name termination date
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy David Gower
Termination date: 2020-01-09
Documents
Legacy
Date: 30 Dec 2019
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The TM01 was removed on 03/03/2020 as it was factually inaccurate or was derived from something factually inaccurate.
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lynne Crompton
Change date: 2019-07-30
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Notification of a person with significant control statement
Date: 18 Dec 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type unaudited abridged
Date: 16 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Withdrawal of a person with significant control statement
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-11-26
Documents
Notification of a person with significant control statement
Date: 30 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Cessation of a person with significant control
Date: 27 Feb 2018
Action Date: 09 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robin Charles Brundle
Cessation date: 2017-11-09
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-13
Old address: 5 Golden Pheasant Drive Snettisham King's Lynn Norfolk PE31 7TL England
New address: 5 Golden Pheasant Drive Snettisham Nr King's Lynn Norfolk PE31 7TL
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-09
Old address: 11 New Conduit Street King's Lynn Norfolk PE30 1DG United Kingdom
New address: 5 Golden Pheasant Drive Snettisham King's Lynn Norfolk PE31 7TL
Documents
Termination director company with name termination date
Date: 08 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Neil Pennington
Termination date: 2018-01-31
Documents
Appoint person director company with name date
Date: 23 Jan 2018
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-21
Officer name: Michael Desmond Langdon Hagan
Documents
Appoint person director company with name date
Date: 23 Jan 2018
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarah Jordan
Appointment date: 2017-12-20
Documents
Appoint person director company with name date
Date: 23 Jan 2018
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-21
Officer name: Robert Wise
Documents
Termination director company with name termination date
Date: 10 Jan 2018
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Charles Brundle
Termination date: 2017-12-22
Documents
Termination director company with name termination date
Date: 10 Jan 2018
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin John Brundle
Termination date: 2017-12-22
Documents
Appoint person director company with name date
Date: 09 Jan 2018
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-21
Officer name: Evelyn Myra Edwina Macdonald
Documents
Appoint person director company with name date
Date: 09 Jan 2018
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-21
Officer name: Keith Neil Pennington
Documents
Appoint person director company with name date
Date: 09 Jan 2018
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy David Gower
Appointment date: 2017-12-21
Documents
Appoint person director company with name date
Date: 09 Jan 2018
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Gerald Byrne
Appointment date: 2017-12-21
Documents
Appoint person director company with name date
Date: 09 Jan 2018
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-21
Officer name: Elizabeth Corbin
Documents
Appoint person director company with name date
Date: 09 Jan 2018
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-21
Officer name: Lynne Crompton
Documents
Accounts with accounts type dormant
Date: 21 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Some Companies
STARWORKS,WOLVERHAMPTON,WV2 4DU
Number: | 11192713 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
95 PENCAERFENNI PARK,SWANSEA,SA4 3SG
Number: | 03932123 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GOLDEN GLOBAL INVESTMENTS LIMITED
SECOND FLOOR CLEARWATER HOUSE,LONDON,W1U 3AE
Number: | 11702769 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 LARKHALL RISE,LONDON,SW4 6HU
Number: | 11939371 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINK DESIGN ASSOCIATES LIMITED
3A LEBANON GARDENS,LONDON,SW18 1RQ
Number: | 07113576 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 NORTHGATE STREET,PEMBROKE,SA71 4NR
Number: | 04146520 |
Status: | ACTIVE |
Category: | Private Limited Company |