PELLYS SOLICITORS LIMITED

10 Market Place, Saffron Walden, CB10 1HR, Essex, England
StatusACTIVE
Company No.07454374
CategoryPrivate Limited Company
Incorporated29 Nov 2010
Age13 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

PELLYS SOLICITORS LIMITED is an active private limited company with number 07454374. It was incorporated 13 years, 6 months, 10 days ago, on 29 November 2010. The company address is 10 Market Place, Saffron Walden, CB10 1HR, Essex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-16

Officer name: Tariq Mahmood Ahmad

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074543740003

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2023

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-12

Officer name: Richard Roy Murrall

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2022

Action Date: 29 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-11-29

Psc name: Andrew Philip Arnold

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2022

Action Date: 29 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Timothy Robinson

Notification date: 2022-11-29

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-12

Old address: 18 the Causeway Bishop's Stortford Hertfordshire CM23 2EJ

New address: 10 Market Place Saffron Walden Essex CB10 1HR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-08

Officer name: Mr Tariq Mahmood Ahmad

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-02

Officer name: Mr Daniel St John Whiddett

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Roy Murrall

Appointment date: 2019-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2018

Action Date: 15 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-15

Officer name: Andrew Timothy Robinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 23 Aug 2018

Action Date: 29 Nov 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-11-29

Documents

View document PDF

Second filing of annual return with made up date

Date: 23 Aug 2018

Action Date: 29 Nov 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-11-29

Documents

View document PDF

Second filing of annual return with made up date

Date: 22 Aug 2018

Action Date: 29 Nov 2012

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2012-11-29

Documents

View document PDF

Second filing of annual return with made up date

Date: 22 Aug 2018

Action Date: 29 Nov 2011

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2011-11-29

Documents

View document PDF

Second filing of annual return with made up date

Date: 19 Jul 2018

Action Date: 29 Nov 2013

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2013-11-29

Documents

View document PDF

Second filing of director appointment with name

Date: 19 Jul 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Andrew Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Richard Johns

Termination date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2017

Action Date: 25 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074543740003

Charge creation date: 2017-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-09

Officer name: Andrew Timothy Robinson

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-09

Officer name: Mr Andrew Philip Arnold

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2016

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-22

Officer name: Mr Paul James Penney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Richard Johns

Change date: 2015-05-11

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-11

Officer name: Andrew Timothy Robinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2015

Action Date: 15 May 2015

Category: Address

Type: AD01

Change date: 2015-05-15

New address: 18 the Causeway Bishop's Stortford Hertfordshire CM23 2EJ

Old address: , Sworders Court North Street, Bishops Stortford, Hertfordshire, CM23 2TN

Documents

View document PDF

Capital return purchase own shares

Date: 16 Mar 2015

Category: Capital

Type: SH03

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Timothy Robinson

Change date: 2014-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-28

Officer name: Stephen Francis Roche

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Resolution

Date: 20 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074543740002

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2013

Action Date: 21 Dec 2012

Category: Capital

Type: SH01

Capital : 175 GBP

Date: 2012-12-21

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2013

Action Date: 02 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-02

Capital : 140 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-01

Officer name: Nicholas Richard Johns

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Richard Johns

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Timothy Robinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simonne Mcivor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2011

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2011

Action Date: 30 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-30

Capital : 105 GBP

Documents

View document PDF

Resolution

Date: 12 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 23 May 2011

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2012-01-31

Documents

View document PDF

Legacy

Date: 08 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simonne Cheryl Mcivor

Documents

View document PDF

Incorporation company

Date: 29 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST TIME CARS LTD

REAR 36,GLOUCESTER,GL1 5SD

Number:10118645
Status:ACTIVE
Category:Private Limited Company

365 INDUSTRIES LTD

CHARTER HOUSE 7-9,CONGLETON,CW12 4BA

Number:08851411
Status:ACTIVE
Category:Private Limited Company

BEING BETTER LIMITED

SUITE 4, HIGH STREET HOUSE,SKIPTON,BD23 2HU

Number:10794378
Status:ACTIVE
Category:Private Limited Company

INTEGO CORPORATE LTD

88 WOOD STREET,LONDON,EC2V 7RS

Number:08181693
Status:ACTIVE
Category:Private Limited Company

KENT VALLEY CONSTRUCTION LIMITED

34 RHODODENDRON AVENUE,GRAVESEND,DA13 0TT

Number:03643190
Status:ACTIVE
Category:Private Limited Company

LAPE LIMITED

14 HARBERTON CRESCENT,CHICHESTER,PO19 5NY

Number:09654277
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