- 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 Dec 2014 | TM02 | Termination of appointment of Mary Elizabeth Allin as a secretary on 15 December 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
15 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
08 Jul 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
07 Oct 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
06 Aug 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
06 Aug 2013 | CH01 | Director's details changed for David Malcolm Rodwell on 31 July 2013 | |
30 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
30 Apr 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
08 Jul 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
29 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 27 September 2010
|
|
06 Aug 2010 | AA | Accounts for a small company made up to 30 September 2009 | |
29 Jul 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders | |
23 Sep 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
10 Aug 2009 | 363a | Return made up to 10/08/09; full list of members | |
03 Dec 2008 | 363a | Return made up to 14/09/08; full list of members | |
03 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
14 Jan 2008 | 287 | Registered office changed on 14/01/08 from: 1268A high road whetstone london N20 9HH | |
24 Oct 2007 | 288b | Director resigned | |
24 Oct 2007 | 288b | Secretary resigned;director resigned | |
24 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2007 | 287 | Registered office changed on 24/10/07 from: the billings guildford surrey GU1 4YD | |
24 Oct 2007 | 288a | New director appointed | |
24 Oct 2007 | 288a | New secretary appointed |