Advanced company searchLink opens in new window

PELLERIN APARTMENTS LTD

Company number 10026499

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)
21 Jun 2023 PSC05 Change of details for Pellerin Group Ltd as a person with significant control on 20 June 2023
20 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
19 Jun 2023 AA Unaudited abridged accounts made up to 28 February 2023
17 Aug 2022 AA Unaudited abridged accounts made up to 28 February 2022
11 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
28 Feb 2022 AA Unaudited abridged accounts made up to 28 February 2021
24 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
24 Jun 2020 AA Unaudited abridged accounts made up to 29 February 2020
17 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
14 Aug 2019 AA Unaudited abridged accounts made up to 28 February 2019
26 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
20 Dec 2018 AD01 Registered office address changed from 40 Floral Street London WC2E 9DG United Kingdom to Studio 23, Monohaus 143 Mare Street London E8 3FW on 20 December 2018
25 Oct 2018 AA Unaudited abridged accounts made up to 28 February 2018
10 Sep 2018 CH01 Director's details changed for Mr Alexander Young on 10 September 2018
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
28 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with updates
02 Feb 2018 TM01 Termination of appointment of Domagoj Fizulic as a director on 31 January 2018
01 Nov 2017 AD03 Register(s) moved to registered inspection location 30a Elm Hill Norwich NR3 1HG
31 Oct 2017 PSC07 Cessation of Alexander Graham Young as a person with significant control on 12 October 2017
31 Oct 2017 PSC02 Notification of Pellerin Group Ltd as a person with significant control on 12 October 2017
31 Oct 2017 AD02 Register inspection address has been changed to 30a Elm Hill Norwich NR3 1HG
16 Aug 2017 AP01 Appointment of Domagoj Fizulic as a director on 14 August 2017
11 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-10
02 Aug 2017 SH02 Sub-division of shares on 10 July 2017
23 Apr 2017 AD01 Registered office address changed from 11a Allen Road London N16 8SB to 40 Floral Street London WC2E 9DG on 23 April 2017