PILGRIMS LANDING MANAGEMENT COMPANY LIMITED
Company number 04890449
- Company Overview for PILGRIMS LANDING MANAGEMENT COMPANY LIMITED (04890449)
- Filing history for PILGRIMS LANDING MANAGEMENT COMPANY LIMITED (04890449)
- People for PILGRIMS LANDING MANAGEMENT COMPANY LIMITED (04890449)
- More for PILGRIMS LANDING MANAGEMENT COMPANY LIMITED (04890449)
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) |
---|---|---|---|
28 Sep 2015 | AR01 | Annual return made up to 8 September 2015 no member list | |
14 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
10 Sep 2014 | AR01 | Annual return made up to 8 September 2014 no member list | |
06 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
09 Sep 2013 | AR01 | Annual return made up to 8 September 2013 no member list | |
07 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 8 September 2012 no member list | |
20 Sep 2012 | AD01 | Registered office address changed from C/O the Shires Estate Management Ltd 48a Bunyan Road Kempston Beds MK42 8HL England on 20 September 2012 | |
20 Sep 2012 | AD01 | Registered office address changed from C/O Real Estate Services Limited 194 Bedford Road Kempston Beds MK42 8BL England on 20 September 2012 | |
20 Sep 2012 | TM01 | Termination of appointment of Eric Green as a director | |
12 Jan 2012 | AP01 | Appointment of Eric Arthur Green as a director | |
12 Jan 2012 | TM01 | Termination of appointment of Margaret Green as a director | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Sep 2011 | AR01 | Annual return made up to 8 September 2011 no member list | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 8 September 2010 no member list | |
08 Sep 2010 | CH01 | Director's details changed for Margaret Seymour Green on 8 September 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Eileen Mary Franklin on 8 September 2010 | |
17 Mar 2010 | AAMD | Amended accounts made up to 31 March 2009 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Jan 2010 | AP03 | Appointment of a secretary | |
14 Jan 2010 | AD01 | Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW England on 14 January 2010 | |
14 Jan 2010 | TM02 | Termination of appointment of Amber Company Secretaries Limited as a secretary | |
28 Oct 2009 | AD01 | Registered office address changed from Real Estate Services Ltd 194 Bedford Road Kempston Beds MK42 8BL on 28 October 2009 | |
16 Oct 2009 | AR01 | Annual return made up to 8 September 2009 no member list |