- Company Overview for PELEMAN INDUSTRIES LTD (02968045)
- Filing history for PELEMAN INDUSTRIES LTD (02968045)
- People for PELEMAN INDUSTRIES LTD (02968045)
- Charges for PELEMAN INDUSTRIES LTD (02968045)
- More for PELEMAN INDUSTRIES LTD (02968045)
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 Sep 2019 | SH08 | Change of share class name or designation | |
12 Sep 2019 | SH10 | Particulars of variation of rights attached to shares | |
12 Sep 2019 | SH10 | Particulars of variation of rights attached to shares | |
12 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2019 | TM01 | Termination of appointment of Tsolag Diran Keoshgerian as a director on 16 August 2019 | |
04 Sep 2019 | PSC02 | Notification of Peleman International Limited as a person with significant control on 16 August 2019 | |
04 Sep 2019 | PSC07 | Cessation of Tsolag Diran Keoshgerian as a person with significant control on 16 August 2019 | |
25 Apr 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 15 September 2018 with updates | |
30 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
22 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2017 | CS01 | 15/09/17 Statement of Capital gbp 83542.00 | |
25 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Feb 2017 | AP01 | Appointment of Alessio Mugnai as a director on 7 February 2017 | |
23 Feb 2017 | AP01 | Appointment of Guido Peleman as a director on 7 February 2017 | |
23 Feb 2017 | AP01 | Appointment of Esmeralda Peleman as a director on 7 February 2017 | |
06 Feb 2017 | MR04 | Satisfaction of charge 3 in full | |
06 Feb 2017 | MR04 | Satisfaction of charge 7 in full | |
24 Oct 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Feb 2016 | AD01 | Registered office address changed from The Manor Graylands Langhurstwood Road Horsham West Sussex RH12 4QD to Unit 12 Graylands Langhurstwood Road Horsham West Sussex RH12 4QD on 9 February 2016 | |
30 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |