Advanced company searchLink opens in new window

PELICAN HOTELS (UK) LIMITED

Company number 04622163

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 May 2017 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 Fleet Place House 2 Fleet Place London EC4M 7RF on 22 May 2017
22 May 2017 AD01 Registered office address changed from 1 Finsbury Circus London EC2M 7SH to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 22 May 2017
20 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Feb 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 333,051
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 333,051
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Dec 2013 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 333,051
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Feb 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
30 Jan 2013 CH01 Director's details changed for Caroline Jane Swanson on 19 December 2012
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Aug 2012 AD01 Registered office address changed from 231a Hackney Road London E2 8NA on 21 August 2012
13 Jan 2012 AP01 Appointment of Kamal Rasiklal Shah as a director
13 Jan 2012 TM01 Termination of appointment of Alexandra Miles as a director
22 Dec 2011 AR01 Annual return made up to 19 December 2011 with full list of shareholders
22 Dec 2011 CH01 Director's details changed for Caroline Jane Swanson on 19 December 2011
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
24 Jan 2011 CH03 Secretary's details changed for John Manners Miles on 19 December 2010
24 Jan 2011 CH01 Director's details changed for John Manners Miles on 19 December 2010
06 Dec 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Alexandra Miles on 19 December 2009