- Company Overview for BLUE PELICAN LIMITED (04318493)
- Filing history for BLUE PELICAN LIMITED (04318493)
- People for BLUE PELICAN LIMITED (04318493)
- Charges for BLUE PELICAN LIMITED (04318493)
- More for BLUE PELICAN LIMITED (04318493)
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) |
---|---|---|---|
03 May 2019 | AD01 | Registered office address changed from Malbridge House Enterprise Way Edenbridge TN8 6HF England to Marlbridge House Enterprise Way Edenbridge TN8 6HF on 3 May 2019 | |
24 Apr 2019 | AD01 | Registered office address changed from Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU England to Malbridge House Enterprise Way Edenbridge TN8 6HF on 24 April 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
21 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
18 Jan 2017 | TM02 | Termination of appointment of Gemma Anne Skillett as a secretary on 17 January 2017 | |
17 Jan 2017 | AP03 | Appointment of Mrs Tracy Chant as a secretary on 17 January 2017 | |
13 May 2016 | AD02 | Register inspection address has been changed to Marlbridge House Enterprise Way Edenbridge Kent TN8 6HF | |
21 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
21 Apr 2016 | AD01 | Registered office address changed from , Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU to Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 21 April 2016 | |
21 Apr 2016 | CH01 | Director's details changed for Graham Mackenzie on 1 January 2016 | |
21 Apr 2016 | CH01 | Director's details changed for Gemma Anne Skillett on 1 January 2016 | |
21 Apr 2016 | CH01 | Director's details changed for Conrad Peter Chant on 1 January 2016 | |
21 Apr 2016 | CH03 | Secretary's details changed for Gemma Anne Skillett on 1 January 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 May 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
20 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 May 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
01 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
29 Apr 2013 | AA01 | Current accounting period extended from 30 June 2013 to 31 December 2013 | |
07 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Apr 2012 | AD01 | Registered office address changed from , Norton House, Fircroft Way, Edenbridge, Kent, TN8 6EJ on 17 April 2012 |