Founded in 2000, Pelican Property Syndicate Ltd are based in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Pelican Property Syndicate Ltd. There are 2 directors listed as Morrissey, Paul Simon, Mcmahon, Euan Declan Morrissey for this company at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRISSEY, Paul Simon | 08 September 2017 | - | 1 |
MCMAHON, Euan Declan Morrissey | 23 March 2012 | 08 September 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 June 2020 | |
AA - Annual Accounts | 01 October 2019 | |
CS01 - N/A | 08 July 2019 | |
SH03 - Return of purchase of own shares | 08 October 2018 | |
SH08 - Notice of name or other designation of class of shares | 02 October 2018 | |
RESOLUTIONS - N/A | 30 September 2018 | |
SH01 - Return of Allotment of shares | 05 September 2018 | |
CS01 - N/A | 04 September 2018 | |
AA - Annual Accounts | 16 July 2018 | |
AP03 - Appointment of secretary | 08 April 2018 | |
TM02 - Termination of appointment of secretary | 08 April 2018 | |
SH01 - Return of Allotment of shares | 15 March 2018 | |
SH08 - Notice of name or other designation of class of shares | 15 March 2018 | |
RESOLUTIONS - N/A | 13 March 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 17 June 2017 | |
TM01 - Termination of appointment of director | 17 June 2017 | |
TM01 - Termination of appointment of director | 17 June 2017 | |
AA - Annual Accounts | 10 October 2016 | |
AR01 - Annual Return | 17 June 2016 | |
AD01 - Change of registered office address | 17 June 2016 | |
CH01 - Change of particulars for director | 17 June 2016 | |
CH01 - Change of particulars for director | 17 June 2016 | |
CH03 - Change of particulars for secretary | 17 June 2016 | |
AA - Annual Accounts | 06 October 2015 | |
AR01 - Annual Return | 29 July 2015 | |
AD01 - Change of registered office address | 29 July 2015 | |
CH01 - Change of particulars for director | 28 July 2015 | |
CH01 - Change of particulars for director | 28 July 2015 | |
AA - Annual Accounts | 03 October 2014 | |
AR01 - Annual Return | 18 June 2014 | |
AD01 - Change of registered office address | 18 March 2014 | |
AP01 - Appointment of director | 17 March 2014 | |
AP01 - Appointment of director | 17 March 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 05 August 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 11 August 2012 | |
AP03 - Appointment of secretary | 29 March 2012 | |
TM02 - Termination of appointment of secretary | 29 March 2012 | |
AA - Annual Accounts | 14 July 2011 | |
AR01 - Annual Return | 21 June 2011 | |
AA - Annual Accounts | 20 September 2010 | |
AR01 - Annual Return | 17 June 2010 | |
CH03 - Change of particulars for secretary | 17 June 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 23 June 2009 | |
AA - Annual Accounts | 13 October 2008 | |
288b - Notice of resignation of directors or secretaries | 07 October 2008 | |
363a - Annual Return | 04 July 2008 | |
AA - Annual Accounts | 31 October 2007 | |
363a - Annual Return | 18 June 2007 | |
AA - Annual Accounts | 28 September 2006 | |
363a - Annual Return | 19 June 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 19 June 2006 | |
353 - Register of members | 19 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 May 2006 | |
287 - Change in situation or address of Registered Office | 24 October 2005 | |
AA - Annual Accounts | 06 October 2005 | |
363s - Annual Return | 23 June 2005 | |
288b - Notice of resignation of directors or secretaries | 13 June 2005 | |
288b - Notice of resignation of directors or secretaries | 13 June 2005 | |
288a - Notice of appointment of directors or secretaries | 13 June 2005 | |
288b - Notice of resignation of directors or secretaries | 13 June 2005 | |
AA - Annual Accounts | 01 November 2004 | |
363s - Annual Return | 06 July 2004 | |
AA - Annual Accounts | 31 October 2003 | |
363s - Annual Return | 23 June 2003 | |
AA - Annual Accounts | 31 December 2002 | |
395 - Particulars of a mortgage or charge | 13 December 2002 | |
363s - Annual Return | 28 June 2002 | |
395 - Particulars of a mortgage or charge | 14 December 2001 | |
395 - Particulars of a mortgage or charge | 14 December 2001 | |
395 - Particulars of a mortgage or charge | 14 December 2001 | |
395 - Particulars of a mortgage or charge | 14 December 2001 | |
395 - Particulars of a mortgage or charge | 14 December 2001 | |
395 - Particulars of a mortgage or charge | 14 December 2001 | |
395 - Particulars of a mortgage or charge | 14 December 2001 | |
395 - Particulars of a mortgage or charge | 14 December 2001 | |
395 - Particulars of a mortgage or charge | 14 December 2001 | |
395 - Particulars of a mortgage or charge | 14 December 2001 | |
395 - Particulars of a mortgage or charge | 14 December 2001 | |
395 - Particulars of a mortgage or charge | 14 December 2001 | |
395 - Particulars of a mortgage or charge | 14 December 2001 | |
395 - Particulars of a mortgage or charge | 14 December 2001 | |
395 - Particulars of a mortgage or charge | 14 December 2001 | |
395 - Particulars of a mortgage or charge | 14 December 2001 | |
AA - Annual Accounts | 31 October 2001 | |
395 - Particulars of a mortgage or charge | 21 September 2001 | |
363s - Annual Return | 11 July 2001 | |
395 - Particulars of a mortgage or charge | 24 April 2001 | |
395 - Particulars of a mortgage or charge | 22 December 2000 | |
225 - Change of Accounting Reference Date | 28 September 2000 | |
288a - Notice of appointment of directors or secretaries | 26 September 2000 | |
288a - Notice of appointment of directors or secretaries | 08 August 2000 | |
288b - Notice of resignation of directors or secretaries | 08 August 2000 | |
288a - Notice of appointment of directors or secretaries | 04 August 2000 | |
288b - Notice of resignation of directors or secretaries | 19 July 2000 | |
288b - Notice of resignation of directors or secretaries | 19 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 July 2000 | |
288a - Notice of appointment of directors or secretaries | 19 July 2000 | |
288a - Notice of appointment of directors or secretaries | 19 July 2000 | |
287 - Change in situation or address of Registered Office | 19 July 2000 | |
NEWINC - New incorporation documents | 30 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 04 December 2002 | Outstanding |
N/A |
Standard security which was presented for registration in scotland on the 3 december 2001 and | 16 November 2001 | Outstanding |
N/A |
Standard security which was presented for registration in scotland on the 3 december 2001 and | 16 November 2001 | Outstanding |
N/A |
Standard security which was presented for registration in scotland on the 3 december 2001 and | 16 November 2001 | Outstanding |
N/A |
Standard security which was presented for registration in scotland on the 3 december 2001 and | 16 November 2001 | Outstanding |
N/A |
Standard security which was presented for registration in scotland on the 3 december 2001 and | 16 November 2001 | Outstanding |
N/A |
Standard security which was presented for registration in scotland on the 3 december 2001 and | 16 November 2001 | Outstanding |
N/A |
Standard security which was presented for registration in scotland on the 3 december 2001 and | 16 November 2001 | Outstanding |
N/A |
Standard security which was presented for registration in scotland on the 3 december 2001 and | 16 November 2001 | Outstanding |
N/A |
Standard security which was presented for registration in scotland on the 3 december 2001 and | 16 November 2001 | Outstanding |
N/A |
Standard security which was presented for registration in scotland on the 3 december 2001 and | 16 November 2001 | Outstanding |
N/A |
Standard security which was presented for registration in scotland on the 3 december 2001 and | 16 November 2001 | Outstanding |
N/A |
Standard security which was presented for registration in scotland on the 3 december 2001 and | 16 November 2001 | Outstanding |
N/A |
Standard security which was presented for registration in scotland on the 3 december 2001 and | 16 November 2001 | Outstanding |
N/A |
Standard security which was presented for registration in scotland on the 3 december 2001 and | 16 November 2001 | Outstanding |
N/A |
Standard security which was presented for registration in scotland on the 3 december 2001 and | 16 November 2001 | Outstanding |
N/A |
Standard security which was presented for registration in scotland on the 3 december 2001 and | 16 November 2001 | Outstanding |
N/A |
Standard security which was presented for registration in scotland on 17TH september 2001 and | 07 September 2001 | Fully Satisfied |
N/A |
Legal charge | 05 April 2001 | Outstanding |
N/A |
Legal charge | 20 December 2000 | Outstanding |
N/A |