Advanced company searchLink opens in new window

GOLDEN PHEASANT DRIVE LIMITED

Company number 10038347

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)
01 May 2024 AD01 Registered office address changed from 1 Golden Pheasant Drive Snettisham King's Lynn Norfolk PE31 7TL England to 6 Golden Pheasant Drive Snettisham King's Lynn Norfolk PE31 7TL on 1 May 2024
06 Apr 2024 AA Micro company accounts made up to 31 March 2024
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with updates
18 Dec 2023 TM01 Termination of appointment of Christopher Justin Macmillan as a director on 18 December 2023
30 Oct 2023 AP01 Appointment of Mr Peter John Lowe as a director on 17 October 2023
11 May 2023 AA Micro company accounts made up to 31 March 2023
05 Apr 2023 AD01 Registered office address changed from 7 Golden Pheasant Drive Snettisham King's Lynn PE31 7TL England to 1 Golden Pheasant Drive Snettisham King's Lynn Norfolk PE31 7TL on 5 April 2023
05 Apr 2023 TM01 Termination of appointment of Michael Desmond Langdon Hagan as a director on 5 April 2023
07 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
29 May 2022 AA Micro company accounts made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
04 May 2021 AA Micro company accounts made up to 31 March 2021
04 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with updates
04 Mar 2021 AD01 Registered office address changed from 5 Golden Pheasant Drive Snettisham Nr King's Lynn Norfolk PE31 7TL to 7 Golden Pheasant Drive Snettisham King's Lynn PE31 7TL on 4 March 2021
08 Oct 2020 AA Micro company accounts made up to 31 March 2020
07 Oct 2020 CS01 Confirmation statement made on 26 February 2020 with updates
06 Apr 2020 RP04CS01 Second filing of Confirmation Statement dated 25/02/2020
26 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 06/04/2020.
11 Jan 2020 AP01 Appointment of Mr Christopher Justin Macmillan as a director on 9 January 2020
10 Jan 2020 ANNOTATION Rectified The CH01 was removed on 03/03/2020 as it was factually inaccurate or was derived from something factually inaccurate.
10 Jan 2020 TM01 Termination of appointment of Elizabeth Corbin as a director on 9 January 2020
10 Jan 2020 ANNOTATION Rectified The AP01 was removed on 03/03/2020 as it was factually inaccurate or was derived from something factually inaccurate.
09 Jan 2020 TM01 Termination of appointment of Timothy David Gower as a director on 9 January 2020
30 Dec 2019 ANNOTATION Rectified The TM01 was removed on 03/03/2020 as it was factually inaccurate or was derived from something factually inaccurate.
07 Dec 2019 AA Micro company accounts made up to 31 March 2019