THE PELICAN CENTRE LIMITED

07712000
TYLDESLEY SWIMMING POOL CASTLE STREET TYLDESLEY MANCHESTER M29 8EG

Documents

Documents
Date Category Description Pages
03 Sep 2024 mortgage Registration of a charge 14 Buy now
02 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2024 mortgage Registration of a charge 8 Buy now
12 Jan 2024 accounts Annual Accounts 18 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2022 accounts Annual Accounts 16 Buy now
20 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 15 Buy now
28 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2021 accounts Annual Accounts 14 Buy now
23 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2020 officers Termination of appointment of director (Janet Diane Stafford) 1 Buy now
17 Dec 2019 accounts Annual Accounts 14 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2018 accounts Annual Accounts 14 Buy now
02 Feb 2018 officers Termination of appointment of director (Trevor Halliwell Barton Mbe) 1 Buy now
01 Feb 2018 officers Termination of appointment of director (Nicholas Yates) 1 Buy now
15 Dec 2017 accounts Annual Accounts 13 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Aug 2016 accounts Annual Accounts 12 Buy now
03 Sep 2015 annual-return Annual Return 8 Buy now
30 Jul 2015 accounts Annual Accounts 12 Buy now
15 Jun 2015 officers Appointment of director (Mrs Janet Diane Stafford) 2 Buy now
23 Dec 2014 accounts Annual Accounts 6 Buy now
11 Nov 2014 resolution Resolution 24 Buy now
20 Oct 2014 officers Change of particulars for director (Mr Trevor Halliwell Barton) 2 Buy now
20 Oct 2014 officers Change of particulars for director (Mr Trevor Halliwell Barton) 2 Buy now
17 Oct 2014 incorporation Memorandum Articles 22 Buy now
13 Oct 2014 annual-return Annual Return 7 Buy now
06 May 2014 incorporation Memorandum Articles 27 Buy now
30 Oct 2013 miscellaneous Miscellaneous 1 Buy now
26 Sep 2013 accounts Annual Accounts 6 Buy now
13 Sep 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Sep 2013 annual-return Annual Return 6 Buy now
08 Aug 2012 annual-return Annual Return 6 Buy now
18 Jun 2012 accounts Annual Accounts 5 Buy now
23 May 2012 officers Appointment of director (Mrs Andrea Roberts) 2 Buy now
19 Mar 2012 officers Appointment of director (Dr Alistair Robert Tytler Thompson) 2 Buy now
19 Mar 2012 officers Appointment of director (Mr Paul Anthony Costello) 2 Buy now
16 Mar 2012 officers Appointment of director (Mr Nicholas Yates) 2 Buy now
16 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Mar 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Jul 2011 incorporation Incorporation Company 35 Buy now