Established in 2006, Pelham Developments (Grimsby) Ltd have registered office in Cleethorpes, it's status in the Companies House registry is set to "Active". Macdonald, John, Hodson, Mark Andrew, Carter, Michael, Tona, David Giovanni are listed as the directors of this organisation. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HODSON, Mark Andrew | 14 March 2006 | - | 1 |
CARTER, Michael | 14 March 2006 | 01 April 2014 | 1 |
TONA, David Giovanni | 14 March 2006 | 06 January 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACDONALD, John | 14 March 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 April 2020 | |
AA - Annual Accounts | 10 December 2019 | |
DISS40 - Notice of striking-off action discontinued | 05 June 2019 | |
CS01 - N/A | 04 June 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 June 2019 | |
AA - Annual Accounts | 21 December 2018 | |
PSC01 - N/A | 24 August 2018 | |
AD01 - Change of registered office address | 24 August 2018 | |
DISS40 - Notice of striking-off action discontinued | 19 June 2018 | |
CS01 - N/A | 18 June 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 June 2018 | |
AA - Annual Accounts | 19 December 2017 | |
DISS40 - Notice of striking-off action discontinued | 13 July 2017 | |
CS01 - N/A | 12 July 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 June 2017 | |
AA - Annual Accounts | 31 December 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 14 March 2015 | |
AA - Annual Accounts | 31 December 2014 | |
DISS40 - Notice of striking-off action discontinued | 27 September 2014 | |
AR01 - Annual Return | 25 September 2014 | |
TM01 - Termination of appointment of director | 25 September 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 September 2014 | |
DISS40 - Notice of striking-off action discontinued | 28 June 2014 | |
AA - Annual Accounts | 27 June 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 April 2014 | |
AR01 - Annual Return | 25 April 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 01 May 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 21 March 2011 | |
DISS40 - Notice of striking-off action discontinued | 31 July 2010 | |
AR01 - Annual Return | 30 July 2010 | |
CH01 - Change of particulars for director | 30 July 2010 | |
CH01 - Change of particulars for director | 30 July 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 July 2010 | |
AA - Annual Accounts | 26 February 2010 | |
TM01 - Termination of appointment of director | 14 January 2010 | |
TM01 - Termination of appointment of director | 19 October 2009 | |
AA - Annual Accounts | 17 April 2009 | |
363a - Annual Return | 31 March 2009 | |
363a - Annual Return | 19 March 2008 | |
287 - Change in situation or address of Registered Office | 27 February 2008 | |
AA - Annual Accounts | 14 January 2008 | |
363a - Annual Return | 15 March 2007 | |
395 - Particulars of a mortgage or charge | 25 January 2007 | |
395 - Particulars of a mortgage or charge | 06 January 2007 | |
288a - Notice of appointment of directors or secretaries | 05 July 2006 | |
288a - Notice of appointment of directors or secretaries | 05 July 2006 | |
288a - Notice of appointment of directors or secretaries | 27 June 2006 | |
288a - Notice of appointment of directors or secretaries | 27 June 2006 | |
288a - Notice of appointment of directors or secretaries | 27 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 2006 | |
288b - Notice of resignation of directors or secretaries | 09 June 2006 | |
288b - Notice of resignation of directors or secretaries | 09 June 2006 | |
CERTNM - Change of name certificate | 22 March 2006 | |
NEWINC - New incorporation documents | 14 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 19 January 2007 | Outstanding |
N/A |
Debenture | 03 January 2007 | Outstanding |
N/A |