- Company Overview for PILGRIM HOUSE MANAGEMENT LIMITED (02640912)
- Filing history for PILGRIM HOUSE MANAGEMENT LIMITED (02640912)
- People for PILGRIM HOUSE MANAGEMENT LIMITED (02640912)
- More for PILGRIM HOUSE MANAGEMENT LIMITED (02640912)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
01 Nov 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-11-01
|
|
10 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
14 Apr 2014 | AD01 | Registered office address changed from 38 Quarry Street Guildford Surrey GU1 3XQ on 14 April 2014 | |
10 Oct 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders | |
01 Oct 2010 | CH01 | Director's details changed for Mr Mark Charles Brooke on 27 August 2010 | |
10 Feb 2010 | TM01 | Termination of appointment of David Priscott as a director | |
24 Nov 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
09 Oct 2009 | AR01 | Annual return made up to 27 August 2009 with full list of shareholders | |
03 Mar 2009 | 288b | Appointment terminate, director and secretary logged form | |
03 Mar 2009 | 288a | Director appointed david owen priscott | |
03 Mar 2009 | 288a | Director appointed mark charles brooke | |
03 Mar 2009 | 288a | Director appointed michael martin clark | |
24 Oct 2008 | 363a | Return made up to 27/08/08; full list of members | |
24 Oct 2008 | 288b | Appointment terminated director paul maunder | |
09 Oct 2008 | AA | Total exemption small company accounts made up to 31 July 2008 | |
08 Nov 2007 | AA | Total exemption small company accounts made up to 31 July 2007 | |
06 Sep 2007 | 363s | Return made up to 27/08/07; change of members |