Advanced company searchLink opens in new window

PELHAMS (MERTON) NO.2 RESIDENTS COMPANY LIMITED(THE)

Company number 02093521

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)
19 Apr 2024 AP01 Appointment of Mr James Michael Tooley as a director on 31 March 2024
17 Apr 2024 TM01 Termination of appointment of Robert Adam Stroud as a director on 31 March 2024
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with updates
27 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
03 Apr 2023 TM01 Termination of appointment of Derrick Michael Slate as a director on 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
06 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
23 Feb 2022 PSC08 Notification of a person with significant control statement
17 Feb 2022 PSC07 Cessation of Robert Adam Stroud as a person with significant control on 17 February 2022
17 Feb 2022 PSC07 Cessation of Derrick Michael Slate as a person with significant control on 17 February 2022
15 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
15 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with updates
04 Feb 2021 PSC07 Cessation of Alvin Lennard as a person with significant control on 31 January 2020
29 Oct 2020 AP01 Appointment of Steve Parkin as a director on 19 October 2020
28 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
13 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
24 Feb 2020 TM01 Termination of appointment of Alvin Lennard as a director on 31 January 2020
06 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Final dividend 13/11/2019
07 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
22 Jul 2019 MA Memorandum and Articles of Association
05 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Jun 2019 AP01 Appointment of Mr Gregory James Twitcher as a director on 21 June 2019
26 Mar 2019 AD01 Registered office address changed from 7 Ludlow Way Hampstead Garden Suburb London N2 0JZ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 26 March 2019
25 Mar 2019 TM02 Termination of appointment of Alvin Lennard as a secretary on 16 March 2019