- Company Overview for EARL & PELHAM LTD (09884300)
- Filing history for EARL & PELHAM LTD (09884300)
- People for EARL & PELHAM LTD (09884300)
- More for EARL & PELHAM LTD (09884300)
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) |
---|---|---|---|
07 Dec 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
10 Dec 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
09 Sep 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
16 Feb 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
20 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
03 Jan 2018 | AP01 | Appointment of Mr Andrew Paul Churchill as a director on 19 December 2017 | |
27 Dec 2017 | TM01 | Termination of appointment of Daniel Adam Taylor as a director on 20 December 2017 | |
19 Dec 2017 | AP01 | Appointment of Mr Daniel Adam Taylor as a director on 19 December 2017 | |
19 Dec 2017 | TM01 | Termination of appointment of Andrew Paul Churchill as a director on 19 December 2017 | |
17 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
24 May 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
19 Jan 2017 | AD01 | Registered office address changed from C/O C/O Milestone Management Solutions Ltd Suite 20, Chester Court Chester Park Alfreton Road Derby DE21 4AB United Kingdom to 12 the Crescent Stanley Common Ilkeston DE7 6GH on 19 January 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
21 Dec 2016 | TM01 | Termination of appointment of Gerard Lindsay Parsons as a director on 7 October 2016 | |
14 May 2016 | AP01 | Appointment of Mr Gerard Lindsay Parsons as a director on 23 November 2015 | |
23 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-23
|