- Company Overview for PILGRIM MANSIONS (BOSTON) LIMITED (06309622)
- Filing history for PILGRIM MANSIONS (BOSTON) LIMITED (06309622)
- People for PILGRIM MANSIONS (BOSTON) LIMITED (06309622)
- More for PILGRIM MANSIONS (BOSTON) LIMITED (06309622)
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) |
---|---|---|---|
06 Nov 2019 | AA | Micro company accounts made up to 31 July 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
01 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
22 Nov 2018 | TM02 | Termination of appointment of Paul Andrew Clark as a secretary on 21 November 2018 | |
02 Oct 2018 | AP01 | Appointment of Mr Mark Doughty as a director on 1 October 2018 | |
15 Aug 2018 | TM01 | Termination of appointment of Katherine Grace Naylor High as a director on 14 August 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
13 Jan 2018 | AA | Micro company accounts made up to 31 July 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
28 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
16 Dec 2016 | AP01 | Appointment of Ms Agnieszka Zofia Zebracka as a director on 9 December 2016 | |
13 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
06 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
12 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Michael Bean as a director on 9 December 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
26 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
26 Jul 2013 | CH01 | Director's details changed for Elaine Dorothy Walker on 1 August 2012 | |
26 Jul 2013 | CH03 | Secretary's details changed for Mr Paul Andrew Clark on 1 August 2012 | |
26 Jul 2013 | CH01 | Director's details changed for Mrs Katherine Grace Naylor High on 1 August 2012 | |
26 Jul 2013 | CH01 | Director's details changed for Michael Bean on 1 August 2012 | |
18 Jan 2013 | TM01 | Termination of appointment of John Cooper as a director | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 |