Advanced company searchLink opens in new window

PELICAN PROCUREMENT SERVICES LIMITED

Company number 02367432

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 May 2017 AP01 Appointment of Mr John Clive Cooper as a director on 5 May 2017
31 May 2017 TM02 Termination of appointment of Christine Anne Stimpson as a secretary on 5 May 2017
31 May 2017 AP03 Appointment of Ms Mary-Ann Deasy as a secretary on 5 May 2017
24 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2017 AP01 Appointment of Mr Thomas Joseph Mulryan as a director on 5 May 2017
15 May 2017 AP01 Appointment of Mr Adrian Mark Goldacre as a director on 5 May 2017
15 May 2017 TM01 Termination of appointment of Victoria Patty Heffer as a director on 5 May 2017
15 May 2017 TM01 Termination of appointment of March Oliver Hancock as a director on 5 May 2017
15 May 2017 TM01 Termination of appointment of Sebastian Oliver Hancock as a director on 5 May 2017
15 May 2017 AD01 Registered office address changed from Ash House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB to C/O Aramark Limited, 2nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP on 15 May 2017
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
02 Mar 2017 RP04AR01 Second filing of the annual return made up to 31 March 2016
30 Sep 2016 AA Full accounts made up to 31 December 2015
23 Jun 2016 SH01 Statement of capital following an allotment of shares on 26 May 2016
  • GBP 9,142.80
15 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 9,142.8
  • ANNOTATION Clarification a second filed AR01 was registered on 02/03/2017.
11 Aug 2015 AA Accounts for a medium company made up to 31 December 2014
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 8 June 2015
  • GBP 9,142.80
12 May 2015 SH01 Statement of capital following an allotment of shares on 12 March 2015
  • GBP 8,994.80
09 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 8,899
23 Sep 2014 AA Accounts for a medium company made up to 31 December 2013
19 Aug 2014 SH01 Statement of capital following an allotment of shares on 2 June 2014
  • GBP 8,899.00
02 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 8,788
18 Dec 2013 CERTNM Company name changed the pelican buying company LIMITED\certificate issued on 18/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
  • NM01 ‐ Change of name by resolution
13 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jul 2013 SH01 Statement of capital following an allotment of shares on 24 May 2013
  • GBP 8,788.00