- 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) |
---|---|---|---|
05 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
20 Oct 2010 | AP01 | Appointment of Mr John Gibson Cooper as a director | |
19 Jul 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Elaine Dorothy Walker on 11 July 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Mrs Katherine Grace Naylor High on 11 July 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Michael Bean on 11 July 2010 | |
19 Jul 2010 | AD01 | Registered office address changed from Hill and Clark Property Management Morg Gillbert Drive, Boston Lincolnshire PE21 7TR on 19 July 2010 | |
23 Apr 2010 | AA | Total exemption small company accounts made up to 1 August 2009 | |
27 Sep 2009 | 288a | Director appointed mrs katherine grace naylor high | |
25 Sep 2009 | 288b | Appointment terminated secretary kate naylor-high | |
25 Sep 2009 | 288a | Secretary appointed mr paul andrew clark | |
22 Jul 2009 | 363a | Return made up to 11/07/09; full list of members | |
12 May 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
11 May 2009 | 288b | Appointment terminated director jeff mullard | |
29 Jul 2008 | 363a | Return made up to 11/07/08; full list of members | |
11 Jul 2007 | NEWINC | Incorporation |