- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |