- Company Overview for PILGRIM DEVELOPMENTS LIMITED (NI036144)
- Filing history for PILGRIM DEVELOPMENTS LIMITED (NI036144)
- People for PILGRIM DEVELOPMENTS LIMITED (NI036144)
- Charges for PILGRIM DEVELOPMENTS LIMITED (NI036144)
- Insolvency for PILGRIM DEVELOPMENTS LIMITED (NI036144)
- More for PILGRIM DEVELOPMENTS LIMITED (NI036144)
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) |
---|---|---|---|
11 Aug 2011 | AD01 | Registered office address changed from 2 West Street Portadown Co Armagh BT62 3PD on 11 August 2011 | |
11 Aug 2011 | TM01 | Termination of appointment of Derek Harrison as a director | |
11 Aug 2011 | TM01 | Termination of appointment of Naomi Buchanan as a director | |
21 Feb 2011 | TM02 | Termination of appointment of Derek Harrison as a secretary | |
01 Feb 2011 | AA | ||
20 Jul 2010 | AR01 | Annual return made up to 3 May 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for Jonathan Edwin Moore on 3 May 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Naomi Buchanan on 3 May 2010 | |
18 May 2010 | AA | ||
18 May 2010 | AA | ||
30 Jan 2010 | AAMD | Amended accounts made up to 30 March 2006 | |
07 Jun 2009 | 371S(NI) | 03/05/09 annual return shuttle | |
31 Mar 2009 | 296(NI) | Change of dirs/sec | |
11 Jul 2008 | 296(NI) | Change of dirs/sec | |
19 Jun 2008 | 371S(NI) | 03/05/08 annual return shuttle | |
05 Mar 2008 | AC(NI) | 30/03/07 annual accts | |
29 Oct 2007 | AC(NI) | 30/03/06 annual accts | |
25 Oct 2007 | 371SR(NI) | 03/05/07 | |
17 Oct 2007 | 402(NI) | Pars re mortage | |
15 Oct 2007 | 402(NI) | Pars re mortage | |
21 Sep 2007 | 402(NI) | Pars re mortage | |
17 Sep 2007 | 402(NI) | Pars re mortage | |
02 Aug 2007 | 402(NI) | Pars re mortage | |
16 Apr 2007 | 411A(NI) | Mortgage satisfaction | |
16 Apr 2007 | 411A(NI) | Mortgage satisfaction |