Advanced company searchLink opens in new window

PELHAM STREET LIMITED

Company number 08128994

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)
16 Mar 2021 SH06 Cancellation of shares. Statement of capital on 12 February 2021
  • GBP 90.00
16 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
04 Mar 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
23 Feb 2021 MA Memorandum and Articles of Association
07 Jan 2021 TM01 Termination of appointment of Guy Julian Claude Ashton as a director on 31 December 2020
24 Jul 2020 MA Memorandum and Articles of Association
24 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2020 SH08 Change of share class name or designation
17 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
08 Jun 2020 SH02 Sub-division of shares on 7 April 2020
08 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 07/04/2020
08 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ 07/04/2020
07 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
05 Aug 2019 TM01 Termination of appointment of Louisa Gresley Wake Welby-Everard as a director on 25 July 2019
05 Aug 2019 AP01 Appointment of Mr Guy Julian Claude Ashton as a director on 25 July 2019
22 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
17 May 2019 PSC04 Change of details for Mr James Anthony Evatt Clinch as a person with significant control on 29 March 2019
17 May 2019 CH01 Director's details changed for Ms Louisa Gresley Wake Welby-Everard on 29 March 2019
17 May 2019 CH01 Director's details changed for Mr James Anthony Evatt Clinch on 29 March 2019
01 Apr 2019 AD02 Register inspection address has been changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA England to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA
01 Apr 2019 AD02 Register inspection address has been changed from 43a Onslow Square London SW7 3LR England to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA
29 Mar 2019 AD03 Register(s) moved to registered inspection location 43a Onslow Square London SW7 3LR