THE BIRD OF PREY PROJECT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewAppointment of Mr James Robert Hancock as a director on 2025-06-24

View Document

02/06/252 June 2025 Termination of appointment of Montserrat Requejo Gonzales as a director on 2025-05-18

View Document

02/06/252 June 2025 Termination of appointment of Jim Cumpson as a director on 2025-01-01

View Document

20/03/2520 March 2025 Appointment of Miss Nicola Claire Plaskitt as a director on 2025-03-20

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

18/12/2418 December 2024 Director's details changed for Mrs Montsterrat Requejo Gonzales on 2024-12-18

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Director's details changed for Mrs Montserrat Requejo Gonzales on 2024-12-13

View Document

13/12/2413 December 2024 Registered office address changed from West of England Falconry Ltd Newton St. Loe Bath Somerset BA2 9BT England to The Bird of Prey Project Newton St. Loe Bath BA2 9BT on 2024-12-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

23/12/2323 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Certificate of change of name

View Document

21/07/2321 July 2023 Cessation of Jay Marshall as a person with significant control on 2023-07-21

View Document

21/07/2321 July 2023 Termination of appointment of Jay Marshall as a director on 2023-07-21

View Document

14/06/2314 June 2023 Appointment of Mrs Jane Elizabeth Durrant as a director on 2023-06-03

View Document

14/06/2314 June 2023 Appointment of Mrs Montserrat Requejo Gonzales as a director on 2023-06-03

View Document

08/05/238 May 2023 Appointment of Mr Joe Rayment as a director on 2023-05-04

View Document

08/05/238 May 2023 Termination of appointment of Naomi Merlyn Diana Johns as a director on 2023-05-04

View Document

08/05/238 May 2023 Appointment of Mr Andrew John Bool as a director on 2023-05-04

View Document

08/05/238 May 2023 Appointment of Mr Jim Cumpson as a director on 2023-05-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

12/01/2212 January 2022 Registered office address changed from 29 Quarry Cottages Newton St. Loe Bath Somerset BA2 9BY England to West of England Falconry Ltd Newton St. Loe Bath Somerset BA2 9BT on 2022-01-12

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE PAICE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 DIRECTOR APPOINTED MR GEORGE ROBIN WILLIAM PAICE

View Document

22/01/1922 January 2019 SECRETARY APPOINTED MISS NAOMI MERLYN DIANA JOHNS

View Document

22/01/1922 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAOMI MERLYN DIANA JOHNS

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MISS NAOMI MERLYN DIANA JOHNS

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR JAY MARSHALL / 31/10/2017

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY MARSHALL / 31/10/2017

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAKE DEAN

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 5, TUCKING MILL COTTAGES MIDFORD BATH BA2 7DB ENGLAND

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 29 QUARRY COTTAGES NEWTON ST. LOE BATH BA2 9BY ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/02/1611 February 2016 17/01/16 NO MEMBER LIST

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 6 PRINCE MAURICE HOUSE CAVALIER COURT CHIPPENHAM WILTSHIRE SN14 6LH

View Document

16/02/1516 February 2015 17/01/15 NO MEMBER LIST

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM C/O PARK LANE ACCOUNTANTS UNIT 6 HAMPTON PARK WEST MELKSHAM WILTSHIRE SN12 6LH

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE MILES DEAN / 31/08/2014

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR MATHEW ROWLEY

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR TANIA ORGILL

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANGELA SIDDALL

View Document

27/02/1427 February 2014 17/01/14 NO MEMBER LIST

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM UNIT 10-11 HAMPTON PARK WEST MELKSHAM WILTSHIRE SN12 6EB ENGLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MS TANIA GWEN ORGILL

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR JAKE MILES DEAN

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MR MATHEW DAVID JAMES ROWLEY

View Document

16/05/1316 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

19/03/1319 March 2013 17/01/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SCRIVIN

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN CHADFIELD

View Document

08/02/128 February 2012 17/01/12 NO MEMBER LIST

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM UNIT 10-11 HAMPTON PARK WEST MELKSHAM WILTSHIRE SN12 6EB ENGLAND

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 7 MARKET PLACE CHIPPENHAM WILTSHIRE SN15 3HD ENGLAND

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SCRIVIN

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN CHADFIELD

View Document

17/01/1117 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company