(CS01) Confirmation statement with no updates Mon, 18th Dec 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Dec 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Dec 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 13th Oct 2021 new director was appointed.
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 9th, August 2021
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, August 2021
| resolution
|
Free Download
(5 pages)
|
(MR01) Registration of charge 064557370002, created on Fri, 16th Jul 2021
filed on: 19th, July 2021
| mortgage
|
Free Download
(48 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Dec 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 30th Nov 2020 new director was appointed.
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 30th Nov 2020 new director was appointed.
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 30th Nov 2020 new director was appointed.
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 14th Jan 2020
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 18th Dec 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tue, 19th Dec 2017
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 18th Dec 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Tue, 19th Dec 2017
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 19th Dec 2017
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Fri, 31st Mar 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(10 pages)
|
(CH03) On Wed, 6th Apr 2016 secretary's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 18th Dec 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 11th Jul 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Cabins, Aylesford Lakes Rochester Road Aylesford Kent ME20 7DX United Kingdom on Thu, 5th Jan 2017 to The Cabins, Aylesford Lakes 78a Rochester Road Aylesford Kent ME20 7DX
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Thu, 31st Mar 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Dec 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Court Lodge Park Lower Road West Farleigh Maidstone Kent ME15 0PD on Wed, 6th Apr 2016 to The Cabins, Aylesford Lakes Rochester Road Aylesford Kent ME20 7DX
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Tue, 31st Mar 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Dec 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 22nd Dec 2015: 100.00 GBP
capital
|
|
(AA) Small company accounts made up to Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 18th Dec 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On Mon, 19th May 2014 director's details were changed
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 18th Dec 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to Sun, 31st Mar 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(7 pages)
|
(CH03) On Mon, 1st Apr 2013 secretary's details were changed
filed on: 13th, September 2013
| officers
|
Free Download
(1 page)
|
(CH03) On Mon, 1st Apr 2013 secretary's details were changed
filed on: 13th, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 18th Dec 2012
filed on: 14th, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts made up to Sat, 31st Mar 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 18th Dec 2011
filed on: 25th, January 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts made up to Thu, 31st Mar 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, August 2011
| mortgage
|
Free Download
(5 pages)
|
(CH01) On Thu, 9th Jun 2011 director's details were changed
filed on: 9th, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 23rd May 2011. Old Address: Court Lodge Lower Road West Farleigh Maidstone ME15 0PD
filed on: 23rd, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 18th Dec 2010
filed on: 21st, December 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts made up to Wed, 31st Mar 2010
filed on: 24th, November 2010
| accounts
|
Free Download
(7 pages)
|
(AP03) On Wed, 10th Feb 2010, company appointed a new person to the position of a secretary
filed on: 10th, February 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Wed, 10th Feb 2010
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 10th Feb 2010 new director was appointed.
filed on: 10th, February 2010
| officers
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Tue, 31st Mar 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Dec 2009
filed on: 19th, January 2010
| annual return
|
Free Download
(5 pages)
|
(288a) On Tue, 26th May 2009 Director appointed
filed on: 26th, May 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 26th May 2009 Appointment terminated director
filed on: 26th, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 6th Jan 2009 with complete member list
filed on: 6th, January 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 01/12/2008 from regus house victory way admirals park dartford kent DA2 6QD
filed on: 1st, December 2008
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 31st Mar 2008
filed on: 1st, December 2008
| accounts
|
Free Download
(10 pages)
|
(CERTNM) Company name changed pelican property holdings LIMITEDcertificate issued on 01/12/08
filed on: 28th, November 2008
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/12/2008 to 31/03/2008
filed on: 2nd, June 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, December 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, December 2007
| incorporation
|
Free Download
(19 pages)
|