PELICAN PROCUREMENT SERVICES LIMITED
Company number 02367432
- Company Overview for PELICAN PROCUREMENT SERVICES LIMITED (02367432)
- Filing history for PELICAN PROCUREMENT SERVICES LIMITED (02367432)
- People for PELICAN PROCUREMENT SERVICES LIMITED (02367432)
- Charges for PELICAN PROCUREMENT SERVICES LIMITED (02367432)
- More for PELICAN PROCUREMENT SERVICES LIMITED (02367432)
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) |
---|---|---|---|
12 Oct 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 | |
06 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 5 May 2017
|
|
15 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
31 May 2017 | AP01 | Appointment of Mr John Clive Cooper as a director on 5 May 2017 | |
31 May 2017 | TM02 | Termination of appointment of Christine Anne Stimpson as a secretary on 5 May 2017 | |
31 May 2017 | AP03 | Appointment of Ms Mary-Ann Deasy as a secretary on 5 May 2017 | |
24 May 2017 | RESOLUTIONS |
Resolutions
|
|
15 May 2017 | AP01 | Appointment of Mr Thomas Joseph Mulryan as a director on 5 May 2017 | |
15 May 2017 | AP01 | Appointment of Mr Adrian Mark Goldacre as a director on 5 May 2017 | |
15 May 2017 | TM01 | Termination of appointment of Victoria Patty Heffer as a director on 5 May 2017 | |
15 May 2017 | TM01 | Termination of appointment of March Oliver Hancock as a director on 5 May 2017 | |
15 May 2017 | TM01 | Termination of appointment of Sebastian Oliver Hancock as a director on 5 May 2017 | |
15 May 2017 | AD01 | Registered office address changed from Ash House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB to C/O Aramark Limited, 2nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP on 15 May 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
02 Mar 2017 | RP04AR01 | Second filing of the annual return made up to 31 March 2016 | |
30 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 26 May 2016
|
|
15 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
11 Aug 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
22 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 8 June 2015
|
|
12 May 2015 | SH01 |
Statement of capital following an allotment of shares on 12 March 2015
|
|
09 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
23 Sep 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
19 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 2 June 2014
|
|
02 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|