PILGRIM HOUSE (ROTHERHITHE) MANAGEMENT COMPANY LIMITED
Company number 03471335
- Company Overview for PILGRIM HOUSE (ROTHERHITHE) MANAGEMENT COMPANY LIMITED (03471335)
- Filing history for PILGRIM HOUSE (ROTHERHITHE) MANAGEMENT COMPANY LIMITED (03471335)
- People for PILGRIM HOUSE (ROTHERHITHE) MANAGEMENT COMPANY LIMITED (03471335)
- More for PILGRIM HOUSE (ROTHERHITHE) MANAGEMENT COMPANY LIMITED (03471335)
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) |
---|---|---|---|
15 Dec 2014 | AP01 | Appointment of Nicolas James Clarke as a director on 22 November 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Vanessa Clarke as a director on 21 November 2014 | |
01 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
11 Jun 2013 | AD01 | Registered office address changed from 1 High Street Crickhowell Powys NP8 1BD Wales on 11 June 2013 | |
11 Jun 2013 | TM02 | Termination of appointment of Catherine a Williams Ltd as a secretary | |
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Feb 2012 | AP04 | Appointment of Catherine a Williams Ltd as a secretary | |
07 Feb 2012 | AD01 | Registered office address changed from 3Rd Floor North Side 32 Duke Street St James's London SW1Y 6DF on 7 February 2012 | |
06 Feb 2012 | TM02 | Termination of appointment of Badger Hakim Secretaries Limited as a secretary | |
05 Dec 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
16 Aug 2011 | AP01 | Appointment of Francesca Corscadden as a director | |
10 Aug 2011 | TM01 |
Termination of appointment of Victoria Ilyasova as a director
|
|
10 Aug 2011 | TM01 |
Termination of appointment of Peter Newman as a director
|
|
27 Jul 2011 | TM01 | Termination of appointment of Roger Bilder as a director | |
27 Jul 2011 | TM01 | Termination of appointment of Peter Newman as a director | |
27 Jul 2011 | TM01 | Termination of appointment of Victoria Ilyasova as a director | |
13 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Jun 2011 | TM02 | Termination of appointment of Property Services Plus Limited as a secretary | |
22 Mar 2011 | AP04 | Appointment of Badger Hakim Secretaries Limited as a secretary | |
22 Mar 2011 | AD01 | Registered office address changed from the Old Store Rear of 81 Avery Hill Road London SE9 2BJ United Kingdom on 22 March 2011 | |
06 Jan 2011 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |