Advanced company searchLink opens in new window

PELL CROFT PROPERTIES LIMITED

Company number 07423173

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)
31 Jul 2016 CH01 Director's details changed for Mr Andrew David Pell on 31 July 2016
31 Jul 2016 CH01 Director's details changed for Mr Andrew David Pell on 31 July 2016
28 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 66
28 Jun 2016 AD02 Register inspection address has been changed to The Homestead Bullbeggars Lane Woking Surrey GU21 4SQ
18 Feb 2016 TM01 Termination of appointment of Peter Henry Pell as a director on 9 February 2016
17 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
30 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 66
15 Dec 2014 AA Total exemption small company accounts made up to 31 October 2014
06 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 66
06 Nov 2014 TM01 Termination of appointment of Steven Peter Pell as a director on 14 July 2014
10 Sep 2014 AP01 Appointment of Mrs Denise Cockburn as a director on 25 August 2014
10 Sep 2014 AP01 Appointment of Mrs Julia Arden as a director on 25 August 2014
10 Sep 2014 SH01 Statement of capital following an allotment of shares on 27 August 2014
  • GBP 66
04 Apr 2014 AP01 Appointment of Mr Peter Henry Pell as a director
04 Apr 2014 AD01 Registered office address changed from the Glebe Linghall Lane New York Lincoln Lincolnshire LN4 4YQ on 4 April 2014
20 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
19 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
24 Jan 2013 AA Total exemption small company accounts made up to 31 October 2012
23 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
04 May 2012 AA Total exemption small company accounts made up to 31 October 2011
02 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
20 May 2011 AD01 Registered office address changed from the Lilacs Leagate Road Thornton Le Fen Lincoln Lincolnshire LN4 4YN United Kingdom on 20 May 2011
20 May 2011 CH01 Director's details changed for Mr Steven Peter Pell on 1 December 2010
29 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)