About

Registered Number: 02166320
Date of Incorporation: 17/09/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: 48 Arwenack Street, Falmouth, Cornwall, TR11 3JH

 

Pelican Properties Ltd was setup in 1987, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Pelican Properties Ltd. The companies directors are listed as Boileau, Robert, Mitchell, Sally, Southwell, Maximillian Anthony Jeaffreson, Boileau, Etienne Raymond Ridley, Boileau, Harriet Lucy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOILEAU, Etienne Raymond Ridley N/A 14 November 2007 1
BOILEAU, Harriet Lucy N/A 14 November 2007 1
Secretary Name Appointed Resigned Total Appointments
BOILEAU, Robert 05 December 2018 - 1
MITCHELL, Sally 18 May 2015 05 December 2018 1
SOUTHWELL, Maximillian Anthony Jeaffreson N/A 14 November 2007 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 25 June 2019
AP03 - Appointment of secretary 07 December 2018
TM02 - Termination of appointment of secretary 07 December 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 11 September 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 19 October 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 14 August 2015
AP03 - Appointment of secretary 30 June 2015
TM02 - Termination of appointment of secretary 26 June 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 21 June 2012
CH01 - Change of particulars for director 21 October 2011
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 21 November 2009
CH03 - Change of particulars for secretary 20 November 2009
AA - Annual Accounts 12 October 2009
287 - Change in situation or address of Registered Office 04 September 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 29 May 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
363a - Annual Return 01 November 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
AA - Annual Accounts 16 May 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 27 October 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 29 October 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 22 October 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 23 October 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 10 November 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 23 October 1998
363s - Annual Return 30 October 1997
AA - Annual Accounts 17 September 1997
AA - Annual Accounts 16 January 1997
363s - Annual Return 23 October 1996
363s - Annual Return 24 October 1995
AA - Annual Accounts 05 October 1995
AA - Annual Accounts 28 January 1995
363s - Annual Return 25 October 1994
287 - Change in situation or address of Registered Office 14 June 1994
363a - Annual Return 10 May 1994
AA - Annual Accounts 21 June 1993
AA - Annual Accounts 01 February 1993
363s - Annual Return 04 November 1992
AA - Annual Accounts 26 February 1992
363b - Annual Return 15 October 1991
363 - Annual Return 14 March 1991
AA - Annual Accounts 24 February 1991
AA - Annual Accounts 12 October 1989
363 - Annual Return 12 October 1989
AA - Annual Accounts 12 October 1989
363 - Annual Return 12 October 1989
RESOLUTIONS - N/A 10 May 1989
RESOLUTIONS - N/A 10 May 1989
RESOLUTIONS - N/A 10 May 1989
RESOLUTIONS - N/A 10 May 1989
123 - Notice of increase in nominal capital 10 May 1989
CERTNM - Change of name certificate 19 May 1988
287 - Change in situation or address of Registered Office 28 April 1988
288 - N/A 28 April 1988
288 - N/A 28 April 1988
NEWINC - New incorporation documents 17 September 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.