- Company Overview for C.J. PIDGEON LIMITED (09029026)
- Filing history for C.J. PIDGEON LIMITED (09029026)
- People for C.J. PIDGEON LIMITED (09029026)
- More for C.J. PIDGEON LIMITED (09029026)
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) |
---|---|---|---|
18 Mar 2015 | AA01 | Current accounting period shortened from 31 May 2015 to 31 March 2015 | |
20 Nov 2014 | CERTNM |
Company name changed salvation estates LIMITED\certificate issued on 20/11/14
|
|
20 Nov 2014 | CONNOT | Change of name notice | |
11 Nov 2014 | AP01 | Appointment of Colin John Pidgeon as a director on 8 May 2014 | |
11 Nov 2014 | AP01 | Appointment of David Patrick Macaninch as a director on 8 May 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Graham Cowan as a director on 22 October 2014 | |
22 Oct 2014 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Chase Green House, 42 Chase Side Enfield Middlesex EN2 6NF on 22 October 2014 | |
08 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-08
|