Date | Description |
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 |