PELHAM ASSOCIATES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/23, NO UPDATES
2023-04-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-12-09 delete address 19 Pelham Square Brighton BN1 4ET
2022-12-09 delete address of 19 Pelham Square, Brighton BN1 4ET
2022-12-09 update primary_contact 19 Pelham Square, Brighton BN1 4ET => null
2022-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-04-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-03-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES
2020-09-23 delete address 82 Queen's Road, Brighton BN1 3XE
2020-09-23 delete address 95 Ditchling Road Brighton BN1 4ST
2020-09-23 delete email pe..@pelhamassociates.co.uk
2020-09-23 delete phone +44(0)1273 805989
2020-09-23 insert address 19 Pelham Square, Brighton BN1 4ET
2020-09-23 insert address of 19 Pelham Square, Brighton BN1 4ET
2020-09-23 insert alias Pelham Associates Limited
2020-09-23 insert phone +44 (0)1273 682463
2020-09-23 update primary_contact 95 Ditchling Road, Brighton BN1 4ST => 19 Pelham Square, Brighton BN1 4ET
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-07-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES
2019-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER CLEALL / 13/09/2019
2019-09-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DIONE ERIKA INMAN / 13/09/2019
2019-09-04 delete phone +44 (0)1273-323010
2019-09-04 insert address 95 Ditchling Road Brighton BN1 4ST
2019-09-04 insert phone +44(0)1273 805989
2019-09-04 update primary_contact Albert House 82 Queens Road Brighton BN1 3XE => 95 Ditchling Road, Brighton BN1 4ST
2019-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER CLEALL / 23/05/2019
2019-06-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DIONE ERIKA INMAN / 23/05/2019
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-05-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-03-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-01-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-27 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-11-10 delete source_ip 84.40.5.130
2016-11-10 insert source_ip 212.124.203.245
2016-07-07 update returns_last_madeup_date 2015-05-19 => 2016-05-19
2016-07-07 update returns_next_due_date 2016-06-16 => 2017-06-16
2016-06-02 update statutory_documents 19/05/16 NO MEMBER LIST
2016-05-13 update account_category TOTAL EXEMPTION SMALL => null
2016-05-13 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-13 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-03-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-07-08 update returns_last_madeup_date 2014-05-19 => 2015-05-19
2015-07-08 update returns_next_due_date 2015-06-16 => 2016-06-16
2015-06-15 update statutory_documents 19/05/15 NO MEMBER LIST
2015-05-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-08 update accounts_next_due_date 2015-08-31 => 2016-07-31
2015-04-07 update accounts_next_due_date 2015-07-31 => 2015-08-31
2015-03-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-07-15 delete person Peter Cleal
2014-07-07 update returns_last_madeup_date 2013-05-19 => 2014-05-19
2014-07-07 update returns_next_due_date 2014-06-16 => 2015-06-16
2014-06-11 update statutory_documents 19/05/14 NO MEMBER LIST
2014-06-05 delete fax 01273 202492
2014-06-05 delete index_pages_linkeddomain nickmaloney.co.uk
2014-06-05 delete phone 01273 323010
2014-06-05 insert phone +44 (0)1273 323010
2014-06-05 update robots_txt_status www.pelhamassociates.co.uk: 200 => 404
2014-04-24 update robots_txt_status www.pelhamassociates.co.uk: 404 => 200
2014-03-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-03-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-02-17 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-10-04 delete address Centre, 9-12 Middle Street, Brighton, BN1 1AL
2013-10-04 insert address Albert House, 82 Queens Road Brighton BN1 3XE
2013-10-04 update person_title Peter Cleall: Brighton Media Centre 9 - 12 Middle Street; Agent => Agent
2013-10-04 update primary_contact Centre 9-12 Middle Street Brighton BN1 1AL => Albert House, 82 Queens Road Brighton BN1 3XE
2013-06-26 update returns_last_madeup_date 2012-05-19 => 2013-05-19
2013-06-26 update returns_next_due_date 2013-06-16 => 2014-06-16
2013-06-24 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-24 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-22 update website_status ServerDown => OK
2013-05-20 update statutory_documents 19/05/13 NO MEMBER LIST
2013-05-19 update website_status OK => ServerDown
2013-01-29 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-05-23 update statutory_documents 19/05/12 NO MEMBER LIST
2011-12-15 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-05-31 update statutory_documents 19/05/11 NO MEMBER LIST
2011-02-08 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-05-25 update statutory_documents 19/05/10 NO MEMBER LIST
2010-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER CLEALL / 19/05/2010
2010-02-12 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-06-15 update statutory_documents ANNUAL RETURN MADE UP TO 19/05/09
2009-02-26 update statutory_documents 31/10/08 TOTAL EXEMPTION FULL
2009-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2009 FROM SIMPSON WREFORD & CO WESLEY HOUSE DUKE OF WELLINGTON AVENUE ROYAL ARSENAL LONDON SE18 6SS
2009-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2009 FROM C/O BLANCHE & CO THAMES HOUSE WELLINGTON STREET WOOLWICH LONDON SE18 6NZ
2008-07-11 update statutory_documents 31/10/07 TOTAL EXEMPTION FULL
2008-07-09 update statutory_documents ANNUAL RETURN MADE UP TO 19/05/08
2007-09-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-06-01 update statutory_documents ANNUAL RETURN MADE UP TO 19/05/07
2006-08-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-05-25 update statutory_documents ANNUAL RETURN MADE UP TO 19/05/06
2005-06-16 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-16 update statutory_documents ANNUAL RETURN MADE UP TO 25/05/05
2005-06-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-06-06 update statutory_documents DIRECTOR RESIGNED
2004-06-10 update statutory_documents ANNUAL RETURN MADE UP TO 01/06/04
2004-03-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/03
2003-06-18 update statutory_documents DIRECTOR RESIGNED
2003-06-13 update statutory_documents ANNUAL RETURN MADE UP TO 09/06/03
2003-02-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/02
2002-06-24 update statutory_documents ANNUAL RETURN MADE UP TO 19/06/02
2002-02-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/01
2001-06-21 update statutory_documents ANNUAL RETURN MADE UP TO 21/06/01
2001-02-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/00
2000-06-27 update statutory_documents ANNUAL RETURN MADE UP TO 21/06/00
2000-02-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99
1999-08-24 update statutory_documents ANNUAL RETURN MADE UP TO 28/06/99
1999-03-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98
1998-06-25 update statutory_documents ANNUAL RETURN MADE UP TO 28/06/98
1998-03-13 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-13 update statutory_documents DIRECTOR RESIGNED
1998-03-13 update statutory_documents DIRECTOR RESIGNED
1998-02-17 update statutory_documents NEW DIRECTOR APPOINTED
1998-02-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/97
1997-07-01 update statutory_documents ANNUAL RETURN MADE UP TO 28/06/97
1997-02-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/96
1996-07-28 update statutory_documents ANNUAL RETURN MADE UP TO 28/06/96
1996-02-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/95
1995-06-28 update statutory_documents ANNUAL RETURN MADE UP TO 28/06/95
1995-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/94
1994-06-27 update statutory_documents ANNUAL RETURN MADE UP TO 28/06/94
1993-07-20 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1993-06-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION