PELICAN PARTNERS (PETERBOROUGH) LLP

4 Claridge Court 4 Claridge Court, Berkhamsted, HP4 2AF, Hertfordshire, United Kingdom
StatusACTIVE
Company No.OC306024
CategoryLimited Liability Partnership
Incorporated11 Nov 2003
Age20 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

PELICAN PARTNERS (PETERBOROUGH) LLP is an active limited liability partnership with number OC306024. It was incorporated 20 years, 6 months, 17 days ago, on 11 November 2003. The company address is 4 Claridge Court 4 Claridge Court, Berkhamsted, HP4 2AF, Hertfordshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

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: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

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: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-22

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Mar 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Pelican Partners Llp

Change date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-22

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Address

Type: LLAD01

New address: 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF

Change date: 2020-02-24

Old address: Fifth Floor 143 New Bond Street London W1S 2TP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-01-10

Officer name: Mr Timothy John De Borde

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 10 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Dec 2015

Action Date: 22 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 15 Jul 2015

Action Date: 06 Jul 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3060240010

Charge creation date: 2015-07-06

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 02 May 2015

Action Date: 14 Apr 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3060240009

Charge creation date: 2015-04-14

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Jan 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 21 Jul 2014

Action Date: 09 Jul 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3060240007

Charge creation date: 2014-07-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 21 Jul 2014

Action Date: 09 Jul 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2014-07-09

Charge number: OC3060240008

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Apr 2014

Action Date: 07 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-02-07

Officer name: Mr Timothy John De Borde

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jan 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-22

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jan 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-22

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jan 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-22

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Jan 2012

Action Date: 21 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-12-21

Officer name: Pelican Partners Llp

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Feb 2011

Action Date: 17 Nov 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-11-17

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Mar 2010

Action Date: 17 Nov 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-11-17

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: LLP288c

Description: Member's particulars pelican partners LLP logged form

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 17/11/08

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: LLP288c

Description: Member's particulars timothy john de borde logged form

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2009

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/11/07

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: LGLO

Description: Member timothy de borde details changed by form received on 250607 for LLP OC329351

Documents

View document PDF

Legacy

Date: 18 Mar 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/12/05

Documents

Legacy

Date: 18 Mar 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/11/06

Documents

Legacy

Date: 18 Mar 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 11/12/06 from: 5TH floor 143 new bond street london W1S 2TP

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 27/11/06 from: 4TH floor 45 charles street london W1J 5EH

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 31/03/05

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/12/04

Documents

View document PDF

Legacy

Date: 01 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 11 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACM FINANCE LIMITED

4 ADAMS COURT,KNUTSFORD,WA16 6BA

Number:11229019
Status:ACTIVE
Category:Private Limited Company

CATREN PROPERTY HOLDINGS LIMITED

79 WEST REGENT STREET,,G2 2AW

Number:SC071665
Status:ACTIVE
Category:Private Limited Company

DAFQCO DIRECT LTD

130 DEEDS GROVE,HIGH WYCOMBE,HP12 3PB

Number:09684312
Status:ACTIVE
Category:Private Limited Company

FTPROFESSIONAL TRAVELS LTD

OFFICE 145 321 - 323,CHADWELL HEATH,RM6 6AX

Number:11771096
Status:ACTIVE
Category:Private Limited Company

PLATINUM TROPHIES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11540743
Status:ACTIVE
Category:Private Limited Company

THESAFECO LIMITED

TITANIUM 1,RENFREW,PA4 8WF

Number:SC556266
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