- Company Overview for PELHAM HOLDINGS LIMITED (01514574)
- Filing history for PELHAM HOLDINGS LIMITED (01514574)
- People for PELHAM HOLDINGS LIMITED (01514574)
- Charges for PELHAM HOLDINGS LIMITED (01514574)
- More for PELHAM HOLDINGS LIMITED (01514574)
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
|
|
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 |