Advanced company searchLink opens in new window

PILGRIM MANSIONS (BOSTON) LIMITED

Company number 06309622

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)
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
  • GBP 18
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
  • GBP 18
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
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