Advanced company searchLink opens in new window

PTARMIGAN LIMITED

Company number 05559866

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 May 2024 PSC05 Change of details for a person with significant control
16 Oct 2023 CS01 Confirmation statement made on 9 September 2023 with updates
18 Sep 2023 AD02 Register inspection address has been changed from C/O J Lancaster Accountants Timbers Cheverells Green Markyate St. Albans Hertfordshire AL3 8RN England to 10-11 Glenthorne Mews Glenthorne Road London W6 0LJ
15 Sep 2023 AD04 Register(s) moved to registered office address 10-11 Glenthorne Mews London W6 0LJ
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
18 Oct 2022 CS01 Confirmation statement made on 9 September 2022 with updates
17 May 2022 AA Micro company accounts made up to 30 September 2021
22 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
19 Jan 2021 AA Unaudited abridged accounts made up to 30 September 2020
16 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
12 Mar 2020 AA Unaudited abridged accounts made up to 30 September 2019
13 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
09 May 2019 CH01 Director's details changed for Mr Marcus Christopher Lyn Barnett on 9 May 2019
21 Mar 2019 AA Unaudited abridged accounts made up to 30 September 2018
19 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with updates
17 May 2018 RP04CS01 Second filing of Confirmation Statement dated 09/09/2017
26 Mar 2018 PSC02 Notification of Ptarmigan Property Limited as a person with significant control on 17 May 2017
23 Mar 2018 PSC07 Cessation of Marcus Christopher Lyn Barnett as a person with significant control on 17 May 2017
07 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
26 Jan 2018 AD01 Registered office address changed from Timbers Cheverells Green Markyate St. Albans AL3 8RN England to 10-11 Glenthorne Mews London W6 0LJ on 26 January 2018
22 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 17/05/2018.
02 Jun 2017 MR01 Registration of charge 055598660001, created on 26 May 2017
27 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Apr 2017 AD01 Registered office address changed from 54 Brocklebank Road London SW18 3AX to Timbers Cheverells Green Markyate St. Albans AL3 8RN on 6 April 2017
02 Mar 2017 TM02 Termination of appointment of Louise Jane Barnett as a secretary on 2 March 2017