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)
23 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
26 May 2016 AD03 Register(s) moved to registered inspection location C/O J Lancaster Accountants Timbers Cheverells Green Markyate St. Albans Hertfordshire AL3 8RN
01 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 200
14 Sep 2015 AD02 Register inspection address has been changed to C/O J Lancaster Accountants Timbers Cheverells Green Markyate St. Albans Hertfordshire AL3 8RN
12 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 200
26 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Jan 2014 AD01 Registered office address changed from , 8 Blandfield Road, London, SW12 8BG, England on 7 January 2014
10 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 200
10 Sep 2013 CH01 Director's details changed for Marcus Christopher Lyn Barnett on 1 October 2012
27 May 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 200
19 Mar 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jan 2013 AP03 Appointment of Mrs Louise Jane Barnett as a secretary
12 Nov 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
09 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Sep 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
23 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
30 Nov 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
30 Nov 2010 AD01 Registered office address changed from , Decimal Place Registrars Limited, 8 Blandfield Road, London, SW12 8BG on 30 November 2010
30 Nov 2010 CH01 Director's details changed for Marcus Christopher Lyn Barnett on 9 September 2010
30 Nov 2010 TM02 Termination of appointment of Decimal Place Registrars Limited as a secretary
28 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009