- Company Overview for PILGRIM PRESERVATION PROJECT LIMITED (03816054)
- Filing history for PILGRIM PRESERVATION PROJECT LIMITED (03816054)
- People for PILGRIM PRESERVATION PROJECT LIMITED (03816054)
- Charges for PILGRIM PRESERVATION PROJECT LIMITED (03816054)
- More for PILGRIM PRESERVATION PROJECT LIMITED (03816054)
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
|
|
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
|
|
04 Nov 2013 | TM01 | Termination of appointment of Gordon Gout as a director | |
09 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
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 |