PELHAM STRUCTURES - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-09-04 update statutory_documents 31/01/23 UNAUDITED ABRIDGED
2023-04-07 update num_mort_charges 20 => 21
2023-04-07 update num_mort_outstanding 6 => 7
2023-03-19 delete general_emails in..@www.pelham-structures.co.uk
2023-03-19 delete email in..@www.pelham-structures.co.uk
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, NO UPDATES
2022-12-06 insert general_emails in..@pelham-structures.co.uk
2022-12-06 insert email in..@pelham-structures.co.uk
2022-09-26 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 027810580019
2022-09-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027810580021
2022-09-20 delete source_ip 209.235.144.9
2022-09-20 insert source_ip 109.70.148.35
2022-07-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-07-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-06-16 update statutory_documents 31/01/22 UNAUDITED ABRIDGED
2022-06-07 update num_mort_charges 19 => 20
2022-06-07 update num_mort_outstanding 5 => 6
2022-04-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027810580020
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2021-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ELIZABETH CLARE SINGLETON / 29/11/2021
2021-08-07 delete company_previous_name LINGWARD OF PELHAM STRUCTURES LIMITED
2021-05-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-05-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-05-07 update num_mort_charges 17 => 19
2021-05-07 update num_mort_outstanding 3 => 5
2021-04-15 update statutory_documents 31/01/21 UNAUDITED ABRIDGED
2021-04-11 update statutory_documents ARTICLES OF ASSOCIATION
2021-04-11 update statutory_documents ADOPT ARTICLES 05/03/2021
2021-04-11 update statutory_documents ADOPT ARTICLES 05/03/2021
2021-03-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027810580018
2021-03-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027810580019
2021-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES
2021-02-07 update num_mort_charges 16 => 17
2021-02-07 update num_mort_outstanding 2 => 3
2021-02-05 update website_status FailedRobots => OK
2021-02-05 update statutory_documents DIRECTOR APPOINTED MR SAMUEL ARTHUR WILLIAM BAMPTON
2021-01-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027810580017
2020-10-13 update website_status DomainNotFound => FailedRobots
2020-08-09 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-08-09 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-08-01 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-07-06 update statutory_documents 31/01/20 UNAUDITED ABRIDGED
2020-04-07 delete company_previous_name LINGWARD OF PELHAM LTD.
2020-04-07 update num_mort_outstanding 4 => 2
2020-04-07 update num_mort_satisfied 12 => 14
2020-03-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027810580016
2020-03-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027810580015
2020-02-07 update num_mort_charges 15 => 16
2020-02-07 update num_mort_outstanding 3 => 4
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES
2020-01-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027810580016
2019-11-20 update website_status OK => FlippedRobots
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-28 update statutory_documents 31/01/19 UNAUDITED ABRIDGED
2019-09-07 update website_status FlippedRobots => OK
2019-08-22 update website_status FailedRobots => FlippedRobots
2019-07-24 update website_status FlippedRobots => FailedRobots
2019-07-09 update statutory_documents 25/06/19 STATEMENT OF CAPITAL GBP 502.00
2019-06-30 update website_status OK => FlippedRobots
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES
2019-01-28 update statutory_documents DIRECTOR APPOINTED MRS KATHERINE ELIZABETH CLARE SINGLETON
2018-12-11 insert general_emails in..@pelham-structures.co.uk
2018-12-11 insert alias Pelham Structures
2018-12-11 insert alias Pelham Structures Ltd
2018-12-11 insert email in..@pelham-structures.co.uk
2018-12-11 insert industry_tag property
2018-12-11 insert phone 01799 551 261
2018-12-11 update founded_year null => 1993
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-29 update statutory_documents 31/01/18 UNAUDITED ABRIDGED
2018-06-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM IVOR BAMPTON / 06/04/2016
2018-06-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS IMOGINE HILARY GRACE BAMPTON / 06/04/2016
2018-05-10 update num_mort_charges 14 => 15
2018-05-10 update num_mort_satisfied 11 => 12
2018-04-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027810580014
2018-04-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027810580015
2018-04-07 update num_mort_charges 13 => 14
2018-04-07 update num_mort_outstanding 2 => 3
2018-03-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027810580014
2018-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES
2018-01-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMOGINE HILARY BAMPTON
2018-01-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM IVOR BAMPTON
2018-01-26 update statutory_documents CESSATION OF IMOGINE HILARY BAMPTON AS A PSC
2018-01-26 update statutory_documents CESSATION OF WILLIAM IVOR BAMPTON AS A PSC
2017-12-09 update num_mort_charges 12 => 13
2017-12-09 update num_mort_outstanding 1 => 2
2017-11-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027810580013
2017-11-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-18 update statutory_documents 31/01/17 UNAUDITED ABRIDGED
2017-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-27 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2015-01-19 => 2016-01-19
2016-03-12 update returns_next_due_date 2016-02-16 => 2017-02-16
2016-02-04 update statutory_documents 19/01/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-19 => 2015-01-19
2015-03-07 update returns_next_due_date 2015-02-16 => 2016-02-16
2015-02-05 update statutory_documents 19/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-19 => 2014-01-19
2014-02-07 update returns_next_due_date 2014-02-16 => 2015-02-16
2014-01-20 update statutory_documents 19/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-31 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-08-26 insert about_pages_linkeddomain google.co.uk
2013-08-26 insert about_pages_linkeddomain mullucks.co.uk
2013-08-26 insert contact_pages_linkeddomain google.co.uk
2013-08-26 insert contact_pages_linkeddomain mullucks.co.uk
2013-08-26 insert index_pages_linkeddomain google.co.uk
2013-08-26 insert index_pages_linkeddomain mullucks.co.uk
2013-06-25 update num_mort_charges 11 => 12
2013-06-25 update num_mort_outstanding 4 => 5
2013-06-25 update num_mort_outstanding 5 => 1
2013-06-25 update num_mort_satisfied 7 => 11
2013-06-24 update returns_last_madeup_date 2012-01-19 => 2013-01-19
2013-06-24 update returns_next_due_date 2013-02-16 => 2014-02-16
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-03-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2013-03-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-03-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-03-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2013-02-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2013-01-23 update statutory_documents 19/01/13 FULL LIST
2013-01-19 update website_status FlippedRobotsTxt
2013-01-05 delete fax +44 (0)1799 551294
2013-01-05 delete phone +44 (0)1799 551261
2013-01-05 insert fax 01799 551294
2013-01-05 insert phone 01799 551261
2012-10-30 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-10-25 update primary_contact
2012-01-25 update statutory_documents 19/01/12 FULL LIST
2011-07-12 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-03-01 update statutory_documents SAIL ADDRESS CREATED
2011-03-01 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-03-01 update statutory_documents 19/01/11 FULL LIST
2010-11-30 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-03-03 update statutory_documents 19/01/10 FULL LIST
2010-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IMOGINE HILARY GRACE BAMPTON / 19/01/2010
2010-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM IVOR BAMPTON / 19/01/2010
2009-11-27 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-02-05 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2009-01-22 update statutory_documents RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-04-05 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2008-01-25 update statutory_documents RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-03-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2007-01-27 update statutory_documents RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-11-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-26 update statutory_documents RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-12-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-12-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-11-12 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-12 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-12 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-01-27 update statutory_documents RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-12-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-12-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-01-26 update statutory_documents RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-10-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-01-24 update statutory_documents RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-08-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-06-24 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-02-15 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-25 update statutory_documents RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2002-01-12 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-08-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-07-24 update statutory_documents COMPANY NAME CHANGED LINGWARD OF PELHAM STRUCTURES LI MITED CERTIFICATE ISSUED ON 24/07/01
2001-06-30 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-26 update statutory_documents RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2000-12-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-03-17 update statutory_documents COMPANY NAME CHANGED LINGWARD OF PELHAM LTD. CERTIFICATE ISSUED ON 20/03/00
2000-01-25 update statutory_documents RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS
1999-12-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-08-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/99
1999-01-22 update statutory_documents RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS
1998-11-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/98
1998-03-20 update statutory_documents RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS
1998-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/98 FROM: HALL COTTAGE THE STREET FURNEUX PELHAM BUNTINGHAM HERTFORDSHIRE SG9 0LD
1997-12-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/97
1997-04-15 update statutory_documents RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS
1996-11-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/96
1996-03-13 update statutory_documents RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS
1995-06-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/95
1995-03-27 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-02 update statutory_documents RETURN MADE UP TO 19/01/95; FULL LIST OF MEMBERS
1994-12-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-03-20 update statutory_documents RETURN MADE UP TO 19/01/94; FULL LIST OF MEMBERS
1993-10-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-10-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-08-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-02-18 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1993-01-27 update statutory_documents SECRETARY RESIGNED
1993-01-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION