PELHAM HEATH LIMITED

64 Mansfield Street, Leicester, LE1 3DL, England
StatusACTIVE
Company No.10081240
CategoryPrivate Limited Company
Incorporated23 Mar 2016
Age8 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

PELHAM HEATH LIMITED is an active private limited company with number 10081240. It was incorporated 8 years, 1 month, 6 days ago, on 23 March 2016. The company address is 64 Mansfield Street, Leicester, LE1 3DL, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-01

New address: 64 Mansfield Street Leicester LE1 3DL

Old address: Unit 4 Kettering Parkway Kettering NN15 6WJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Address

Type: AD01

New address: Unit 4 Kettering Parkway Kettering NN15 6WJ

Change date: 2020-08-05

Old address: 21 Wellington Street Leicester LE1 6HH England

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Haycock

Appointment date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Headlands

Termination date: 2020-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Haycock

Appointment date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-10

Officer name: Lawrence Marc Howlett

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Headlands

Appointment date: 2019-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-10

New address: 21 Wellington Street Leicester LE1 6HH

Old address: 4 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ England

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-16

Officer name: David Andrew Haycock

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-16

Officer name: Mr Lawrence Marc Howlett

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-01

Psc name: David Andrew Haycock

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Haycock

Appointment date: 2018-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Warren John Birchall

Termination date: 2018-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-22

Officer name: David Andrew Haycock

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-22

Officer name: Mr Warren John Birchall

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dylan Alexander Pritchett

Termination date: 2018-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Paul Fitzjohn

Termination date: 2018-01-03

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2018

Action Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-03

Psc name: David Paul Fitzjohn

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-03

Officer name: Mr David Andrew Haycock

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Incorporation company

Date: 23 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRODIE & HICKIN (LANDSCAPES) LIMITED

64 COUCHMORE AVENUE,SURREY,KT10 9AU

Number:03112154
Status:ACTIVE
Category:Private Limited Company

ILFRACOMBE PILOT GIG CLUB LIMITED

1-5 MARKET SQUARE,ILFRACOMBE,EX34 9AU

Number:09717920
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IZZAT MEDICAL SERVICES LIMITED

12 ST JOHN STREET,MANCHESTER,M3 4DY

Number:10048548
Status:ACTIVE
Category:Private Limited Company

RIAZ HOLDINGS LTD

3 NORTHWOLD DRIVE,BOLTON,BL1 5BH

Number:11662490
Status:ACTIVE
Category:Private Limited Company

SPENCER TURNBULL LIMITED

BARCLAYS BANK CHAMBERS,STRATFORD-UPON-AVON,CV37 6AH

Number:10066708
Status:ACTIVE
Category:Private Limited Company

THE KAFFIE INVESTMENT LIMITED

315 GLYNDON ROAD,LONDON,SE18 7NY

Number:11946181
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