About

Registered Number: 04185595
Date of Incorporation: 22/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 1 Holly House, Mill Street, Uppermill, Oldham, OL3 6LZ

 

Having been setup in 2001, Pelican Public Relations Ltd has its registered office in Uppermill, it's status in the Companies House registry is set to "Active". There are 2 directors listed for Pelican Public Relations Ltd. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Cheryl 14 September 2015 - 1
BENNETT, Michael Henry 01 April 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 17 November 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 18 December 2015
RESOLUTIONS - N/A 05 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 05 October 2015
SH08 - Notice of name or other designation of class of shares 05 October 2015
AP01 - Appointment of director 01 October 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 09 May 2011
SH01 - Return of Allotment of shares 16 March 2011
SH01 - Return of Allotment of shares 10 March 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 01 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 23 April 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 07 December 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
287 - Change in situation or address of Registered Office 09 April 2001
NEWINC - New incorporation documents 22 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.