About

Registered Number: 05152726
Date of Incorporation: 14/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: The Pelican, Bracebridge Drive, Bilborough, NG8 4PN

 

Established in 2004, Pelican Public House Ltd are based in Bilborough, it has a status of "Active". We don't currently know the number of employees at the business. The current directors of this organisation are listed as Meehan, Marie Elizabeth, Meehan, James Patrick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEEHAN, James Patrick 18 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MEEHAN, Marie Elizabeth 18 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 15 June 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 26 July 2018
CS01 - N/A 16 June 2018
PSC01 - N/A 01 July 2017
CS01 - N/A 01 July 2017
AA - Annual Accounts 24 June 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 09 July 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 18 June 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 05 June 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 04 July 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 22 June 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 27 May 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 27 June 2008
363s - Annual Return 12 July 2007
AA - Annual Accounts 12 July 2007
395 - Particulars of a mortgage or charge 06 September 2006
395 - Particulars of a mortgage or charge 06 September 2006
363s - Annual Return 26 June 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 14 June 2005
288a - Notice of appointment of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2004
225 - Change of Accounting Reference Date 13 August 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
NEWINC - New incorporation documents 14 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 31 August 2006 Outstanding

N/A

Legal charge 31 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.