Advanced company searchLink opens in new window

PELICAN PROCUREMENT SERVICES LIMITED

Company number 02367432

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)
01 Jul 2013 AA Accounts for a medium company made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
03 Dec 2012 AP01 Appointment of Sebastian Oliver Hancock as a director
03 Dec 2012 AP01 Appointment of Victoria Patty Heffer as a director
30 Nov 2012 TM01 Termination of appointment of Linda Hancock as a director
01 Aug 2012 AP01 Appointment of Christine Anne Stimpson as a director
18 Jun 2012 AA Accounts for a medium company made up to 31 December 2011
18 Jun 2012 SH01 Statement of capital following an allotment of shares on 1 June 2012
  • GBP 8,714.00
30 Apr 2012 AR01 Annual return made up to 31 March 2012. List of shareholders has changed
04 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 Sep 2011 AA Accounts for a medium company made up to 31 December 2010
06 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Jun 2011 SH02 Sub-division of shares on 8 June 2011
24 Jun 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
24 Jun 2011 SH01 Statement of capital following an allotment of shares on 13 June 2011
  • GBP 8,621.50
24 Jun 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
15 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
17 Mar 2011 AD01 Registered office address changed from Southern House the Wharf Flambard Way Godalming Surrey GU7 1HH on 17 March 2011
29 Oct 2010 AP01 Appointment of Mr Shabaz Mohammed as a director
20 Sep 2010 AA Accounts for a small company made up to 31 December 2009
20 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Linda Margaret Murray Hancock on 31 March 2010
19 Apr 2010 CH01 Director's details changed for Mr March Oliver Hancock on 31 March 2010
19 Apr 2010 CH03 Secretary's details changed for Christine Anne Stimpson on 31 March 2010
14 Aug 2009 AA Accounts for a small company made up to 31 December 2008