- Company Overview for C. A. PILGRIM 3 LIMITED (06371420)
- Filing history for C. A. PILGRIM 3 LIMITED (06371420)
- People for C. A. PILGRIM 3 LIMITED (06371420)
- Charges for C. A. PILGRIM 3 LIMITED (06371420)
- More for C. A. PILGRIM 3 LIMITED (06371420)
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) |
---|---|---|---|
31 Jul 2024 | CS01 | Confirmation statement made on 29 July 2024 with no updates | |
08 Jul 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
21 May 2024 | AP01 | Appointment of Mr Christopher Thomas Bennitt as a director on 20 May 2024 | |
02 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
16 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
08 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
23 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
01 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
06 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
21 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Jun 2016 | TM01 | Termination of appointment of David Malcolm Rodwell as a director on 25 February 2016 | |
29 Feb 2016 | AD01 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 | |
07 Sep 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
16 Jun 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
28 May 2015 | AD01 | Registered office address changed from 1268a High Road Whetstone London N20 9HH to Lion House Red Lion Street London WC1R 4GB on 28 May 2015 | |
31 Dec 2014 | AP01 | Appointment of Carol Jane Bennitt as a director on 15 December 2014 |