GOLDEN PHEASANT DRIVE LIMITED

6 Golden Pheasant Drive 6 Golden Pheasant Drive, King's Lynn, PE31 7TL, Norfolk, England
StatusACTIVE
Company No.10038347
CategoryPrivate Limited Company
Incorporated02 Mar 2016
Age8 years, 2 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Apr 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 25/02/2020

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTER STAR 1883 LIMITED

STARWORKS,WOLVERHAMPTON,WV2 4DU

Number:11192713
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAROW EQUIPMENT LIMITED

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

OLPA LTD

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

T-CARS LTD

6 NORTHGATE STREET,PEMBROKE,SA71 4NR

Number:04146520
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