Advanced company searchLink opens in new window

PIMLICO NO 1 UK LIMITED

Company number 04139129

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)
20 Jul 2004 288b Director resigned
20 Jul 2004 288a New director appointed
20 Jul 2004 288b Director resigned
20 Jul 2004 288b Director resigned
20 Jul 2004 288b Director resigned
26 Jan 2004 363a Return made up to 11/01/04; full list of members
17 Oct 2003 287 Registered office changed on 17/10/03 from: 40 queen anne street, london, W1G 9EL
17 Oct 2003 288a New secretary appointed
17 Oct 2003 288b Secretary resigned
05 Oct 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Sep 2003 395 Particulars of mortgage/charge
19 Sep 2003 CERTNM Company name changed tribeca property pimlico no. 1 u k LIMITED\certificate issued on 19/09/03
14 Aug 2003 288b Director resigned
01 Aug 2003 AA Total exemption full accounts made up to 31 March 2003
22 Jan 2003 363a Return made up to 11/01/03; full list of members
26 Nov 2002 AA Accounts made up to 31 March 2002
24 Jul 2002 288c Director's particulars changed
28 May 2002 CERTNM Company name changed tribeca property pimlico uk limi ted\certificate issued on 28/05/02
21 Jan 2002 363a Return made up to 11/01/02; full list of members
21 Jan 2002 287 Registered office changed on 21/01/02 from: c/o lewis golden & co, 40 queen anne street, london, W1G 9EL
20 Nov 2001 288b Director resigned
12 Nov 2001 CERTNM Company name changed delancey sixty one LIMITED\certificate issued on 12/11/01
07 Nov 2001 288c Director's particulars changed
30 Aug 2001 288a New director appointed
15 Feb 2001 225 Accounting reference date extended from 31/01/02 to 31/03/02