Advanced company searchLink opens in new window

C. A. PILGRIM 3 LIMITED

Company number 06371420

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)
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
  • GBP 6,228,423
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
  • GBP 6,228,423
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
  • GBP 6,228,423
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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