Advanced company searchLink opens in new window

PILGRIM PRESERVATION PROJECT LIMITED

Company number 03816054

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Dec 2013 SH01 Statement of capital following an allotment of shares on 20 November 2013
  • GBP 92,000
05 Dec 2013 CH01 Director's details changed for Mr Neil Clement Davidson on 5 December 2013
28 Nov 2013 AP01 Appointment of Mr Neil Clement Davidson as a director
12 Nov 2013 SH01 Statement of capital following an allotment of shares on 20 October 2013
  • GBP 92,000
04 Nov 2013 TM01 Termination of appointment of Gordon Gout as a director
09 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Aug 2013 MR01 Registration of charge 038160540001
06 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
06 Aug 2013 CH01 Director's details changed for Mrs Lynda Mary Davison on 30 April 2013
07 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Sep 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
23 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
16 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
02 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
21 Dec 2010 AP01 Appointment of Mr Rodney Boore Coveney as a director
21 Dec 2010 AP01 Appointment of Mr Brian Harry Sexon as a director
20 Dec 2010 AP01 Appointment of Mrs Lynda Mary Davison as a director
20 Dec 2010 TM01 Termination of appointment of John Skibdahl as a director
22 Nov 2010 TM01 Termination of appointment of William Wakeham as a director
10 Aug 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for William Derek Wakeham on 29 July 2010
10 Aug 2010 CH01 Director's details changed for John Skibdahl on 29 July 2010
10 Aug 2010 CH01 Director's details changed for Michael Horace Chater on 29 July 2010
12 May 2010 AA Total exemption small company accounts made up to 30 September 2009
13 Jan 2010 TM01 Termination of appointment of Simon James as a director