PELLY DEVELOPMENTS LIMITED

20 St. Albans Grove, London, W8 5BP, England
StatusACTIVE
Company No.04617445
CategoryPrivate Limited Company
Incorporated13 Dec 2002
Age21 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

PELLY DEVELOPMENTS LIMITED is an active private limited company with number 04617445. It was incorporated 21 years, 6 months, 1 day ago, on 13 December 2002. The company address is 20 St. Albans Grove, London, W8 5BP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 03 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-25

Psc name: Henry Pelly

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Henry Pelly

Change date: 2020-09-23

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Henry Pelly

Change date: 2020-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2020

Action Date: 19 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-19

Old address: 12 Sheffield Terrace London W8 7NA England

New address: 20 st. Albans Grove London W8 5BP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rupert Alexander Pelly

Termination date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Alexander Pelly

Termination date: 2018-12-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rupert Alexander Pelly

Cessation date: 2018-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ruper Alexander Pelly

Change date: 2016-11-24

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rupert Alexander Pelly

Change date: 2016-11-24

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Henry Pelly

Change date: 2016-11-24

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Henry Pelly

Change date: 2016-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Address

Type: AD01

Old address: 26 Ferryman's Quay William Morris Way London SW6 2UT

New address: 12 Sheffield Terrace London W8 7NA

Change date: 2016-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Dec 2015

Action Date: 11 Nov 2015

Category: Capital

Type: SH02

Date: 2015-11-11

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Henry Pelly

Change date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert Alexander Pelly

Appointment date: 2015-11-11

Documents

View document PDF

Certificate change of name company

Date: 21 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed urban concepts LIMITED\certificate issued on 21/07/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-10

Officer name: Henry Pelly

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Address

Type: AD01

New address: 26 Ferryman's Quay William Morris Way London SW6 2UT

Change date: 2015-03-10

Old address: 141 Studdridge Street Fulham London SW6 3TD United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Henry Pelly

Change date: 2015-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Address

Type: AD01

New address: 141 Studdridge Street Fulham London SW6 3TD

Old address: 26 Ferrymans Quay William Morris Way Fulham London SW6 2UT

Change date: 2015-02-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2010

Action Date: 25 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-25

Officer name: Ruper Alexander Pelly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2010

Action Date: 25 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Henry Pelly

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed ruper alexander pelly

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary steven kenny

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRE BUILDING SERVICES LTD

UNIT 1 1 ASH LANE,LEEDS,LS25 2HG

Number:10815228
Status:ACTIVE
Category:Private Limited Company

ALPHA AUTO ENGINEERING LTD

21 SOUTHAM CRESCENT,LEAMINGTON SPA,CV33 9TJ

Number:08955317
Status:ACTIVE
Category:Private Limited Company

BROWN MILLS BEDDOW LIMITED

UNIT 2 RAILWAY COURT,DONCASTER,DN4 5FB

Number:10400107
Status:LIQUIDATION
Category:Private Limited Company

BUCKCHAF LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11612797
Status:ACTIVE
Category:Private Limited Company

RADIUS NETWORK SECURITY LTD

WATERSIDE CHAMBERS,WOKING,GU21 6NL

Number:11900545
Status:ACTIVE
Category:Private Limited Company

SHEARER & CO SOLICITORS LIMITED

64A MARKET PLACE,CHIPPENHAM,SN15 3HG

Number:07717904
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source