PELLINGS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-03 => 2023-04-02
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-25 insert email mb..@pellings.co.uk
2023-04-07 update accounts_last_madeup_date 2021-04-04 => 2022-04-03
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, NO UPDATES
2023-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 03/04/22
2022-04-07 update num_mort_outstanding 4 => 1
2022-04-07 update num_mort_satisfied 1 => 4
2022-03-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3261780002
2022-03-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3261780003
2022-03-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3261780004
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, NO UPDATES
2021-12-11 delete source_ip 80.88.200.108
2021-12-11 insert source_ip 35.214.58.1
2021-12-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-04
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-29 update statutory_documents FULL ACCOUNTS MADE UP TO 04/04/21
2021-09-16 delete email ds..@pellings.co.uk
2021-09-16 delete person David Smith
2021-09-07 update num_mort_charges 4 => 5
2021-09-07 update num_mort_outstanding 3 => 4
2021-08-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3261780005
2021-07-14 delete email ad..@pellings.co.uk
2021-07-14 delete person Alan Davison
2021-06-12 delete address 28A Walton Business Centre 44 Terrace Road Walton-on-Thames KT12 2SD
2021-06-12 delete address Office 83 Eurolink Business Centre 49 Effra Road London SW2 1BZ
2021-06-12 delete email gr..@pellings.co.uk
2021-06-12 delete email if..@pellings.co.uk
2021-06-12 delete phone 020 7748 0000
2021-06-12 insert address John Cree House Ground Floor 24b High Street Addlestone Surrey KT15 1TN
2021-06-12 insert email af..@pellings.co.uk
2021-06-12 insert email lg..@pellings.co.uk
2021-06-12 insert email pb..@pellings.co.uk
2021-05-07 update account_category SMALL => FULL
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-04-05
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-16 update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/20
2021-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES
2021-01-22 delete email sf..@pellings.co.uk
2021-01-22 insert email pm..@pellings.co.uk
2021-01-22 insert email sf..@pellings.co.uk
2020-10-30 update num_mort_charges 3 => 4
2020-10-30 update num_mort_outstanding 2 => 3
2020-09-26 insert phone 020 3292 1484
2020-09-26 insert phone 020 7748 0000
2020-09-26 insert phone 020 8441 8500
2020-09-26 insert phone 020 8460 9114
2020-08-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3261780004
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-17 delete email cs..@pellings.co.uk
2020-04-17 delete phone 020 3292 1484
2020-04-17 delete phone 020 8441 8500
2020-04-17 delete phone 020 8460 9114
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES
2020-02-16 delete email sf..@pellings.co.uk
2020-02-16 insert email sf..@pellings.co.uk
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-11-14 delete address 43 - 45 Gillender Street London E14 6RN
2019-11-07 update num_mort_charges 2 => 3
2019-11-07 update num_mort_outstanding 1 => 2
2019-10-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3261780003
2019-10-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / RSK ENVIRONMENT LIMITED / 16/10/2019
2019-10-16 update statutory_documents CESSATION OF J & A PELLING LTD AS A PSC
2019-10-15 delete email cf..@pellings.co.uk
2019-10-15 delete email dp..@pellings.co.uk
2019-10-15 delete email nw..@pellings.co.uk
2019-10-15 delete person Chris Fadoju
2019-10-15 delete person Donald Proud
2019-10-15 delete person Neill Werner
2019-10-15 insert contact_pages_linkeddomain linkedin.com
2019-10-15 insert email aj..@pellings.co.uk
2019-10-15 insert email cs..@pellings.co.uk
2019-10-15 insert email ng..@pellings.co.uk
2019-10-15 insert email sf..@pellings.co.uk
2019-10-15 insert person Nigel Goddard
2019-10-07 update num_mort_outstanding 2 => 1
2019-10-07 update num_mort_satisfied 0 => 1
2019-09-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-09-15 insert address 43 - 45 Gillender Street London E14 6RN
2019-08-15 delete address Piccadilly House 49 Piccadilly Manchester M1 2AP
2019-08-15 delete industry_tag architectural, property and construction
2019-08-15 insert address Office 83 Eurolink Business Centre 49 Effra Road London SW2 1BZ
2019-07-15 delete email da..@pellings.co.uk
2019-07-15 delete person Diana Anderson
2019-07-08 update num_mort_charges 1 => 2
2019-07-08 update num_mort_outstanding 1 => 2
2019-06-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3261780002
2019-04-12 delete address 65 Sussex Street, Glasgow, Scotland, G41 1DX
2019-04-12 insert address 172 Chester Rd, Helsby, Frodsham WA6 0AR
2019-03-13 insert address 65 Sussex Street, Glasgow, Scotland, G41 1DX
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES
2019-03-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / RSK ENVIRONMENT LIMITED / 17/12/2018
2019-02-09 insert email gr..@pellings.co.uk
2019-02-09 insert email mg..@pellings.co.uk
2019-02-09 insert person Mark Gannon
2019-02-07 delete address 24 WIDMORE ROAD BROMLEY KENT BR1 1RY
2019-02-07 insert address SPRING LODGE 172 CHESTER ROAD HELSBY FRODSHAM ENGLAND WA6 0AR
2019-02-07 update account_ref_month 5 => 3
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2019-12-31
2019-02-07 update registered_address
2019-01-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RSK ENVIRONMENT LIMITED
2019-01-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J & A PELLING LTD
2019-01-17 update statutory_documents CESSATION OF NEILL JOHN WERNER AS A PSC
2019-01-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18
2019-01-15 update statutory_documents CURRSHO FROM 31/05/2019 TO 31/03/2019
2019-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 24 WIDMORE ROAD BROMLEY KENT BR1 1RY
2019-01-15 update statutory_documents CORPORATE LLP MEMBER APPOINTED J & A PELLING LTD
2019-01-15 update statutory_documents CORPORATE LLP MEMBER APPOINTED RSK ENVIRONMENT LIMITED
2019-01-15 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ALAN DAVISON
2019-01-15 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER DAVID SMITH
2019-01-15 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MARK BROWN
2019-01-15 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER NEILL WERNER
2019-01-15 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER RICHARD CLAXTON
2019-01-15 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER TERENCE HARDY
2018-10-07 update account_category TOTAL EXEMPTION FULL => SMALL
2018-08-06 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17
2018-04-20 delete email ct..@pellings.co.uk
2018-04-20 delete phone +44 (0)208 460 9114
2018-03-19 insert email ct..@pellings.co.uk
2018-03-19 insert phone +44 (0)208 460 9114
2018-03-07 update account_category FULL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES
2018-02-13 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-08-04 delete phone 0207 202 8415
2017-08-04 insert phone 020 7748 0369
2017-05-20 delete email ct..@pellings.co.uk
2017-05-20 delete phone +44 (0)208 460 9114
2017-05-20 insert industry_tag design, property and construction
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-20 delete email ch..@pellings.co.uk
2017-03-20 delete email ng..@pellings.co.uk
2017-03-20 delete industry_tag design, property and construction
2017-03-20 delete person Nigel Goddard
2017-03-20 insert email cf..@pellings.co.uk
2017-03-20 insert email ct..@pellings.co.uk
2017-03-20 insert person Chris Fadoju
2017-03-20 insert person James Green
2017-03-20 insert phone +44 (0)208 460 9114
2017-03-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/16
2017-03-06 update statutory_documents LLP MEMBER APPOINTED MR MARK DAVID BROWN
2017-03-06 update statutory_documents LLP MEMBER APPOINTED MR TERENCE HARDY
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-01-08 insert industry_tag design, property and construction
2016-12-08 delete email jp..@pellings.co.uk
2016-12-08 delete fax 020 8313 0019
2016-12-08 delete fax 020 8441 4616
2016-12-08 delete source_ip 80.88.198.8
2016-12-08 insert address 28A Walton Business Centre 44 Terrace Road Walton-on-Thames KT12 2SD
2016-12-08 insert email nm..@pellings.co.uk
2016-12-08 insert phone 020 3292 1484
2016-12-08 insert source_ip 80.88.200.108
2016-05-13 update returns_last_madeup_date 2015-02-21 => 2016-02-21
2016-05-13 update returns_next_due_date 2016-03-20 => 2017-03-21
2016-04-13 insert address Piccadilly House 49 Piccadilly Manchester M1 2AP
2016-03-16 update statutory_documents ANNUAL RETURN MADE UP TO 21/02/16
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/15
2015-10-28 insert phone 0207 202 8415
2015-05-12 delete email js..@pellings.co.uk
2015-05-08 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-08 update accounts_next_due_date 2015-03-31 => 2016-02-29
2015-05-08 update returns_last_madeup_date 2014-02-21 => 2015-02-21
2015-05-08 update returns_next_due_date 2015-03-21 => 2016-03-20
2015-04-09 delete index_pages_linkeddomain mipim.com
2015-04-09 delete phone +44 (0) 208 460 9114
2015-04-07 update accounts_next_due_date 2015-02-28 => 2015-03-31
2015-04-07 update statutory_documents ANNUAL RETURN MADE UP TO 21/02/15
2015-03-12 insert index_pages_linkeddomain mipim.com
2015-03-12 insert phone +44 (0) 208 460 9114
2015-03-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/14
2015-02-05 delete phone 020 7202 8415
2014-12-29 insert office_emails lo..@pellings.co.uk
2014-12-29 insert address 2 Waterloo Court 10 Theed Street London SE1 8ST
2014-12-29 insert email lo..@pellings.co.uk
2014-12-29 insert phone 020 7202 8415
2014-08-13 delete email rc..@pellings.co.uk
2014-07-10 delete email pw..@pellings.co.uk
2014-04-07 update returns_last_madeup_date 2013-02-21 => 2014-02-21
2014-04-07 update returns_next_due_date 2014-03-21 => 2015-03-21
2014-03-18 update statutory_documents ANNUAL RETURN MADE UP TO 21/02/14
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/13
2013-10-29 insert email ch..@pellings.co.uk
2013-10-29 insert email if..@pellings.co.uk
2013-10-29 insert email mb..@pellings.co.uk
2013-08-27 delete email sm..@pellings.co.uk
2013-08-27 delete person Stephen Mehmet
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 update returns_last_madeup_date 2012-02-21 => 2013-02-21
2013-06-25 update returns_next_due_date 2013-03-21 => 2014-03-21
2013-03-07 update statutory_documents ANNUAL RETURN MADE UP TO 21/02/13
2013-02-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/12
2012-10-31 delete address Pellings Projects showcased at Open House London 2012 ยป Cheriton Road Sports Ground nears completion
2012-10-24 insert email sm..@pellings.co.uk
2012-10-24 insert person Stephen Mehmet
2012-03-02 update statutory_documents ANNUAL RETURN MADE UP TO 21/02/12
2012-03-02 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER GEOFFREY KELSEY
2012-03-02 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ROBERT GIBB
2012-02-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/11
2011-09-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1
2011-03-07 update statutory_documents ANNUAL RETURN MADE UP TO 21/02/11
2011-03-07 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ALAN HUGH DAVISON / 21/02/2011
2011-03-07 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID ROBERT SMITH / 21/02/2011
2011-01-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-12-13 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER KEITH DEW
2010-03-16 update statutory_documents ANNUAL RETURN MADE UP TO 21/02/10
2010-03-04 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ALAN HUGH DAVISON / 18/02/2010
2010-03-04 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ROBERT SMITH / 18/02/2010
2010-03-04 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / GEOFFREY MICHAEL KELSEY / 18/02/2010
2010-03-04 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / KEITH DOUGLAS DEW / 18/02/2010
2010-03-04 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / NEILL JOHN WERNER / 18/02/2010
2010-03-04 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD GEORGE CLAXTON / 18/02/2010
2010-03-04 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT THOMSON GIBB / 18/02/2010
2009-12-31 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-04-29 update statutory_documents ANNUAL RETURN MADE UP TO 21/02/09
2009-03-10 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2009-02-19 update statutory_documents PREVSHO FROM 28/02/2009 TO 31/05/2008
2009-01-29 update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL
2008-04-03 update statutory_documents MEMBER'S PARTICULARS NEILL WERNER
2008-04-03 update statutory_documents ANNUAL RETURN MADE UP TO 21/02/08
2007-02-21 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION