Advanced company searchLink opens in new window

THE BIRD OF PREY PROJECT LTD

Company number 07495749

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)
07 Feb 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
23 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
18 Oct 2023 CERTNM Company name changed west of england falconry LTD\certificate issued on 18/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-15
21 Jul 2023 TM01 Termination of appointment of Jay Marshall as a director on 21 July 2023
21 Jul 2023 PSC07 Cessation of Jay Marshall as a person with significant control on 21 July 2023
14 Jun 2023 AP01 Appointment of Mrs Montserrat Requejo Gonzales as a director on 3 June 2023
14 Jun 2023 AP01 Appointment of Mrs Jane Elizabeth Durrant as a director on 3 June 2023
08 May 2023 AP01 Appointment of Mr Andrew John Bool as a director on 4 May 2023
08 May 2023 AP01 Appointment of Mr Jim Cumpson as a director on 4 May 2023
08 May 2023 AP01 Appointment of Mr Joe Rayment as a director on 4 May 2023
08 May 2023 TM01 Termination of appointment of Naomi Merlyn Diana Johns as a director on 4 May 2023
31 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
19 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
12 Jan 2022 AD01 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 12 January 2022
10 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
12 Feb 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
20 Jan 2021 AA01 Current accounting period extended from 31 January 2021 to 31 March 2021
24 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
30 Jul 2019 AA Micro company accounts made up to 31 January 2019
16 May 2019 TM01 Termination of appointment of George Robin William Paice as a director on 7 May 2019
22 Jan 2019 PSC01 Notification of Naomi Merlyn Diana Johns as a person with significant control on 22 January 2019
22 Jan 2019 AP03 Appointment of Miss Naomi Merlyn Diana Johns as a secretary on 22 January 2019
22 Jan 2019 AP01 Appointment of Mr George Robin William Paice as a director on 22 January 2019