PELLY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-04 with updates

View Document

23/06/2523 June 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

03/04/243 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Micro company accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/07/2114 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/07/2019 July 2020 REGISTERED OFFICE CHANGED ON 19/07/2020 FROM 12 SHEFFIELD TERRACE LONDON W8 7NA ENGLAND

View Document

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, SECRETARY RUPERT PELLY

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CESSATION OF RUPERT ALEXANDER PELLY AS A PSC

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR RUPERT PELLY

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

01/12/161 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RUPER ALEXANDER PELLY / 24/11/2016

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / HENRY PELLY / 24/11/2016

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT ALEXANDER PELLY / 24/11/2016

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / HENRY PELLY / 28/09/2016

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 26 FERRYMAN'S QUAY WILLIAM MORRIS WAY LONDON SW6 2UT

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

03/12/153 December 2015 SUB-DIVISION 11/11/15

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / HENRY PELLY / 30/11/2015

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MR RUPERT ALEXANDER PELLY

View Document

21/07/1521 July 2015 COMPANY NAME CHANGED URBAN CONCEPTS LIMITED CERTIFICATE ISSUED ON 21/07/15

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / HENRY PELLY / 10/03/2015

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 141 STUDDRIDGE STREET FULHAM LONDON SW6 3TD UNITED KINGDOM

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / HENRY PELLY / 03/02/2015

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 26 FERRYMANS QUAY WILLIAM MORRIS WAY FULHAM LONDON SW6 2UT

View Document

18/12/1418 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/11/1326 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/11/1226 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/12/117 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/12/101 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 SECRETARY'S CHANGE OF PARTICULARS / RUPER ALEXANDER PELLY / 25/11/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY PELLY / 25/11/2009

View Document

22/01/1022 January 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

02/09/092 September 2009 SECRETARY APPOINTED RUPER ALEXANDER PELLY

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED SECRETARY STEVEN KENNY

View Document

23/04/0923 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/0213 December 2002 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company