Advanced company searchLink opens in new window

PELHAM HOLDINGS LIMITED

Company number 01514574

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)
21 May 2020 PSC01 Notification of Frederick Paul Graham-Watson as a person with significant control on 13 November 2019
28 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
13 Nov 2019 PSC01 Notification of Michael Julian Ingall as a person with significant control on 13 November 2019
13 Nov 2019 PSC07 Cessation of Capital Debt Holdco Ltd as a person with significant control on 13 November 2019
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Feb 2019 CH01 Director's details changed for Mr Stuart Paul Lyell on 15 February 2019
15 Feb 2019 CH01 Director's details changed for Mr Michael Julian Ingall on 15 February 2019
15 Feb 2019 CH01 Director's details changed for Mr Frederick Paul Graham Watson on 15 February 2019
30 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Jul 2018 AD01 Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018
09 Apr 2018 AP01 Appointment of Mr Suresh Premji Gorasia as a director on 27 March 2018
09 Apr 2018 AP01 Appointment of Mr Jonathan Raine as a director on 27 March 2018
06 Apr 2018 TM02 Termination of appointment of Andy Campbell as a secretary on 24 March 2018
06 Apr 2018 TM01 Termination of appointment of Andy James Campbell as a director on 24 March 2018
15 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
17 Nov 2016 AA Total exemption full accounts made up to 31 December 2015
28 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 7,555,084
28 Jan 2016 AD02 Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to Hq Building, 2 Atherton Street Manchester M3 3GS
09 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
27 May 2015 AD01 Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 27 May 2015
02 May 2015 MR04 Satisfaction of charge 70 in full
02 May 2015 MR04 Satisfaction of charge 71 in full