About

Registered Number: 04476716
Date of Incorporation: 03/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX

 

The Plume of Feathers Public House Ltd was founded on 03 July 2002 and are based in Essex, it's status in the Companies House registry is set to "Active". The companies directors are listed as Grieves, Barbara Ann, Grieves, Paul Stuart in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIEVES, Barbara Ann 03 July 2002 - 1
GRIEVES, Paul Stuart 03 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 01 June 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 13 July 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 23 June 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 23 July 2012
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 13 July 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 04 July 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 11 June 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 28 July 2006
363a - Annual Return 26 July 2005
AA - Annual Accounts 23 June 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 24 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2003
225 - Change of Accounting Reference Date 10 July 2003
363s - Annual Return 10 July 2003
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
CERTNM - Change of name certificate 07 October 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
287 - Change in situation or address of Registered Office 25 September 2002
NEWINC - New incorporation documents 03 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.