PELHAM PUBLICATIONS LIMITED

Oakwoods Farmhouse Honey Lane Oakwoods Farmhouse Honey Lane, Alton, GU34 3BS, Hampshire, England
StatusACTIVE
Company No.06173504
CategoryPrivate Limited Company
Incorporated20 Mar 2007
Age17 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

PELHAM PUBLICATIONS LIMITED is an active private limited company with number 06173504. It was incorporated 17 years, 3 months, 23 days ago, on 20 March 2007. The company address is Oakwoods Farmhouse Honey Lane Oakwoods Farmhouse Honey Lane, Alton, GU34 3BS, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Accounts with accounts type micro entity

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: 29 Mar 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 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: 21 Mar 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

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: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-03

Old address: C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ

New address: Oakwoods Farmhouse Honey Lane Selborne Alton Hampshire GU34 3BS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2021

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: 23 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 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: 07 Apr 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-19

Officer name: Mr Pelham Montague Raphe Ravenscroft

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Ravenscroft

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2013

Action Date: 24 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-24

Old address: Oakwoods Farm House Selborne Alton Hampshire GU34 3BS United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2013

Action Date: 03 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-03

Old address: Oakwoods Farmhouse Selborne Alton GU32 3BS

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pelham Ravenscroft

Documents

View document PDF

Termination secretary company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pelham Ravenscroft

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2012

Action Date: 20 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 20 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 20 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-20

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2010

Action Date: 20 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-20

Officer name: Mr Pelham Francis Ravenscroft

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/08; full list of members

Documents

View document PDF

Incorporation company

Date: 20 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&S TRAINING AND APPRENTICESHIPS LIMITED

12 SUMMIT BUSINESS PARK,FELIXSTOWE,IP11 2JB

Number:11677683
Status:ACTIVE
Category:Private Limited Company

AMISH LTD

36 CHERTSEY ROAD,SURREY,GU24 8PQ

Number:06147384
Status:ACTIVE
Category:Private Limited Company

BEST IMPORTS LIMITED

IFIELD KEENE,WHITCHURCH LANE,HA8 6LR

Number:02659167
Status:ACTIVE
Category:Private Limited Company

LIFE TABERNACLE UNITED PENTECOSTAL CHURCH LTD

32 BATTERSEA PARK ROAD,LONDON,SW11 4HY

Number:10286850
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

R.M.WILLIAMS PROPRIETARY LIMITED

121 FROST ROAD,SALISBURY,

Number:FC015112
Status:ACTIVE
Category:Other company type

ROLLEM PRODUCTION COMPANY LIMITED

6 WEETWOOD LANE,LEEDS,LS16 5LS

Number:02847698
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