- Company Overview for PELHAM MARKETING LTD. (10903057)
- Filing history for PELHAM MARKETING LTD. (10903057)
- People for PELHAM MARKETING LTD. (10903057)
- More for PELHAM MARKETING LTD. (10903057)
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 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with updates | |
18 Jan 2023 | CERTNM |
Company name changed paul and karen wiseman LTD\certificate issued on 18/01/23
|
|
19 Oct 2022 | PSC04 | Change of details for Mrs Philippa Katie Pelham as a person with significant control on 14 October 2022 | |
19 Oct 2022 | AD01 | Registered office address changed from Quarry House Wells Road Westbury Sub Mendip Wells BA5 1EX England to 7 the Orchards Meare Glastonbury BA6 9PU on 19 October 2022 | |
19 Oct 2022 | PSC07 | Cessation of Karen Catherine Eva Wiseman as a person with significant control on 14 October 2022 | |
19 Oct 2022 | PSC07 | Cessation of Paul William Wiseman as a person with significant control on 14 October 2022 | |
19 Oct 2022 | TM01 | Termination of appointment of Paul William Wiseman as a director on 14 October 2022 | |
19 Oct 2022 | TM01 | Termination of appointment of Karen Catherine Eva Wiseman as a director on 14 October 2022 | |
06 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
12 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with updates | |
27 Mar 2021 | PSC01 | Notification of Philippa Katie Pelham as a person with significant control on 8 March 2021 | |
27 Mar 2021 | AD01 | Registered office address changed from Tiptoe Farm Lamellion Liskeard Cornwall PL14 4JT United Kingdom to Quarry House Wells Road Westbury Sub Mendip Wells BA5 1EX on 27 March 2021 | |
27 Mar 2021 | AP01 | Appointment of Mrs Philippa Katie Pelham as a director on 8 March 2021 | |
06 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
15 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
15 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
06 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Apr 2018 | AA01 | Previous accounting period shortened from 31 August 2018 to 31 March 2018 | |
07 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-07
|