- Company Overview for PELHAM DEVELOPMENTS (GRIMSBY) LIMITED (05742140)
- Filing history for PELHAM DEVELOPMENTS (GRIMSBY) LIMITED (05742140)
- People for PELHAM DEVELOPMENTS (GRIMSBY) LIMITED (05742140)
- Charges for PELHAM DEVELOPMENTS (GRIMSBY) LIMITED (05742140)
- More for PELHAM DEVELOPMENTS (GRIMSBY) LIMITED (05742140)
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) |
---|---|---|---|
26 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Jan 2010 | TM01 | Termination of appointment of David Tona as a director | |
19 Oct 2009 | TM01 | Termination of appointment of Paul Gooderham as a director | |
17 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
31 Mar 2009 | 363a | Return made up to 14/03/09; full list of members | |
19 Mar 2008 | 363a | Return made up to 14/03/08; full list of members | |
27 Feb 2008 | 287 | Registered office changed on 27/02/2008 from victoria street business centre 192 victoria street grimsby ne lincs DN31 1NX | |
14 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
15 Mar 2007 | 363a | Return made up to 14/03/07; full list of members | |
25 Jan 2007 | 395 | Particulars of mortgage/charge | |
06 Jan 2007 | 395 | Particulars of mortgage/charge | |
05 Jul 2006 | 288a | New director appointed | |
05 Jul 2006 | 288a | New director appointed | |
27 Jun 2006 | 288a | New director appointed | |
27 Jun 2006 | 288a | New director appointed | |
27 Jun 2006 | 288a | New secretary appointed | |
16 Jun 2006 | 88(2)R | Ad 14/03/06--------- £ si 99@1=99 £ ic 1/100 | |
09 Jun 2006 | 288b | Director resigned | |
09 Jun 2006 | 288b | Secretary resigned | |
22 Mar 2006 | CERTNM | Company name changed trinity developments (lincolnshi re) LIMITED\certificate issued on 22/03/06 | |
14 Mar 2006 | NEWINC | Incorporation |