Advanced company searchLink opens in new window

PELHAM HOMES LIMITED

Company number 05184359

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)
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
15 Apr 2020 TM01 Termination of appointment of Peter Jonathan Ellis as a director on 4 March 2020
04 Nov 2019 AP03 Appointment of Ms Naomi Anna Dobraszczyc as a secretary on 30 October 2019
04 Nov 2019 TM02 Termination of appointment of Brian Sweeney as a secretary on 30 October 2019
24 Oct 2019 AA Accounts for a small company made up to 31 March 2019
24 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
24 Jul 2019 AP01 Appointment of Mr Peter Jonathan Ellis as a director on 19 July 2017
23 Oct 2018 AA Accounts for a small company made up to 31 March 2018
04 Sep 2018 AP01 Appointment of Mr Paul Moat as a director on 1 September 2018
04 Sep 2018 TM01 Termination of appointment of Michael John Andrews as a director on 1 September 2018
30 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
13 Apr 2018 MR01 Registration of charge 051843590006, created on 29 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
09 Nov 2017 AA Accounts for a small company made up to 31 March 2017
06 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-10
21 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
05 Oct 2016 AA Full accounts made up to 31 March 2016
11 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
18 Jul 2016 MR01 Registration of charge 051843590005, created on 13 July 2016
20 Jun 2016 AP01 Appointment of Mr Paul Vincent Casey as a director on 4 November 2015
16 Oct 2015 AA Full accounts made up to 31 March 2015
31 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2,000,100
31 Jul 2015 CH01 Director's details changed for Mr Michael Anthony Bent on 18 December 2014
03 Dec 2014 AP01 Appointment of Mr Allan Fisher as a director on 19 November 2014
03 Dec 2014 TM01 Termination of appointment of Paul Higginbotham as a director on 19 November 2014