- Company Overview for PELHAM HOUSE ASSOCIATES LIMITED (04840996)
- Filing history for PELHAM HOUSE ASSOCIATES LIMITED (04840996)
- People for PELHAM HOUSE ASSOCIATES LIMITED (04840996)
- Charges for PELHAM HOUSE ASSOCIATES LIMITED (04840996)
- More for PELHAM HOUSE ASSOCIATES LIMITED (04840996)
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 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2021 | TM01 | Termination of appointment of Louise Susan Anderson as a director on 15 February 2021 | |
29 Jan 2021 | TM01 | Termination of appointment of Nigel Atkinson as a director on 8 January 2021 | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2020 | DS01 | Application to strike the company off the register | |
30 Mar 2020 | AA | Accounts for a small company made up to 31 July 2019 | |
25 Feb 2020 | TM01 | Termination of appointment of Sharifin Christopher Gardiner as a director on 17 February 2020 | |
19 Dec 2019 | AP01 | Appointment of Mrs Louise Susan Anderson as a director on 18 December 2019 | |
18 Dec 2019 | AP01 | Appointment of Mr Nigel Atkinson as a director on 18 December 2019 | |
04 Nov 2019 | TM02 | Termination of appointment of Sharifin Christopher Gardiner as a secretary on 25 October 2019 | |
07 Oct 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 31 July 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
18 Oct 2018 | AA | Accounts for a small company made up to 31 January 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
07 Nov 2017 | AA | Accounts for a small company made up to 31 January 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with updates | |
23 Jan 2017 | AD01 | Registered office address changed from One Bell Lane Lewes East Sussex BN7 1JU to 122 Feering Hill Feering Colchester Essex CO5 9PY on 23 January 2017 | |
09 Nov 2016 | AA | Full accounts made up to 31 January 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
10 Sep 2015 | AA | Full accounts made up to 31 January 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
18 Aug 2015 | CH03 | Secretary's details changed for Mr Sharifin Christopher Gardiner on 23 July 2014 | |
18 Aug 2015 | CH01 | Director's details changed for Sharif Istvan Horthy on 23 July 2014 | |
18 Aug 2015 | TM01 | Termination of appointment of David Mark Anderson as a director on 8 May 2015 |