- Company Overview for PELICAN HOTELS (UK) LIMITED (04622163)
- Filing history for PELICAN HOTELS (UK) LIMITED (04622163)
- People for PELICAN HOTELS (UK) LIMITED (04622163)
- More for PELICAN HOTELS (UK) LIMITED (04622163)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 19 December 2024 with updates | |
21 Nov 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 19 December 2023 with updates | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
12 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Feb 2021 | PSC04 | Change of details for John Manners Miles as a person with significant control on 29 January 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 19 December 2020 with updates | |
03 Feb 2021 | CH01 | Director's details changed for John Manners Miles on 29 January 2021 | |
03 Feb 2021 | CH01 | Director's details changed for Caroline Jane Swanson on 29 January 2021 | |
03 Feb 2021 | CH03 | Secretary's details changed for John Manners Miles on 29 January 2021 | |
16 Nov 2020 | CH03 | Secretary's details changed for John Manners Miles on 28 October 2020 | |
16 Nov 2020 | CH01 | Director's details changed for John Manners Miles on 28 October 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Kamal Rasiklal Shah as a director on 28 October 2020 | |
14 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
30 Nov 2018 | AD01 | Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF England to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 30 November 2018 | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
03 Jan 2018 | PSC01 | Notification of John Manners Miles as a person with significant control on 6 April 2016 | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |