THE PLUME OF FEATHERS PUBLIC HOUSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/07/2519 July 2025 NewConfirmation statement made on 2025-07-03 with updates

View Document

18/07/2518 July 2025 NewDirector's details changed for Aimee Naughton on 2025-07-07

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

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

View Accounts

30/12/2330 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

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

View Accounts

13/01/2313 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

28/04/2228 April 2022 Appointment of Mr Stuart Grieves as a director on 2022-04-15

View Document

28/04/2228 April 2022 Termination of appointment of Tayler Bradshaw as a secretary on 2022-04-15

View Document

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

View Accounts

03/11/213 November 2021 Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to 15 Rye Hill Road Harlow CM18 7JE on 2021-11-03

View Document

05/10/215 October 2021 Micro company accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

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

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA ANN GRIEVES

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STUART GRIEVES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/07/1410 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/07/1223 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA GRIEVES / 13/07/2011

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/07/109 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/07/0913 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/07/0815 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/07/0310 July 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 COMPANY NAME CHANGED FAIRMILE SERVICES LIMITED CERTIFICATE ISSUED ON 07/10/02

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ

View Document

03/07/023 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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