Advanced company searchLink opens in new window

PELHAM STRUCTURES LIMITED

Company number 02781058

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 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
28 Jan 2019 AP01 Appointment of Mrs Katherine Elizabeth Clare Singleton as a director on 15 January 2018
29 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
20 Jun 2018 PSC04 Change of details for Mr William Ivor Bampton as a person with significant control on 6 April 2016
20 Jun 2018 PSC04 Change of details for Mrs Imogine Hilary Grace Bampton as a person with significant control on 6 April 2016
23 Apr 2018 MR04 Satisfaction of charge 027810580014 in full
09 Apr 2018 MR01 Registration of charge 027810580015, created on 6 April 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
21 Mar 2018 MR01 Registration of charge 027810580014, created on 21 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
26 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
26 Jan 2018 PSC07 Cessation of William Ivor Bampton as a person with significant control on 27 January 2017
26 Jan 2018 PSC07 Cessation of Imogine Hilary Bampton as a person with significant control on 27 January 2017
26 Jan 2018 PSC01 Notification of Imogine Hilary Bampton as a person with significant control on 6 April 2016
26 Jan 2018 PSC01 Notification of William Ivor Bampton as a person with significant control on 6 April 2016
13 Nov 2017 MR01 Registration of charge 027810580013, created on 13 November 2017
18 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
02 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 500
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
05 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 500
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
20 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 500
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9