PILGRIM PROPERTIES LIMITED

Company Documents

DateDescription
10/03/1410 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HANCOCK

View Document

11/11/1311 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR CHARLES EDMUND PATRICK EGGLESTON

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MR DAVID HANCOCK

View Document

20/11/1220 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN PROTO

View Document

18/04/1218 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MRS CLARE ELIZABETH WILSON

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY NEXUS MANAGEMENT SERVICES LIMITED

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM C/O C/O NEXUS MANAGEMENT SERVICES LTD 2ND FLOOR GRIFFIN HOUSE WEST STREET WOKING SURREY GU21 6BS

View Document

11/01/1211 January 2012 SECRETARY APPOINTED MS CLARE ELIZABETH WILSON

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES PROTO / 24/11/2011

View Document

28/11/1128 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES PROTO / 11/11/2011

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

02/12/102 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEXUS MANAGEMENT SERVICES LIMITED / 11/11/2010

View Document

02/12/102 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM C/O NEXUS MANAGEMENT SERVICES LTD 2ND FLOOR, GRIFFIN HOUSE WEST STREET WOKING SURREY GU21 6BS UNITED KINGDOM

View Document

27/11/0927 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEXUS MANAGEMENT SERVICES LIMITED / 26/11/2009

View Document

22/05/0922 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

19/11/0819 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PROTO / 01/09/2008

View Document

19/11/0819 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/08 FROM: GISTERED OFFICE CHANGED ON 19/11/2008 FROM C/O NEXUS MANAGEMENT SERVICES LTD 2ND FLOOR, GRIFFIN HOUSE WEST STREET WOKING SURREY GU21 6BS UNITED KINGDOM

View Document

19/11/0819 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0813 October 2008 PREVEXT FROM 30/04/2008 TO 30/09/2008

View Document

18/04/0818 April 2008 SECRETARY'S CHANGE OF PARTICULARS / NEXUS MANAGEMENT SERVICES LIMITED / 07/04/2008

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/08 FROM: GISTERED OFFICE CHANGED ON 18/04/2008 FROM ALEXANDRA HOUSE C/O NEXUS MANAGEMENT SERVICES LTD, ALEXANDRA TERRACE, GUILDFORD, SURREY GU1 3DA

View Document

04/01/084 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0729 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0729 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: G OFFICE CHANGED 29/11/07 C/O NEXUS MANAGEMENT SERVICES LIMITED ALEXANDRA HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3DA

View Document

16/11/0716 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM: G OFFICE CHANGED 08/10/07 1ST JAMES COURT, FRIARGATE DERBY DERBYSHIRE DE1 1BT

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/12/0520 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: G OFFICE CHANGED 20/12/05 1ST JAMES COURT FRIARGATE DERBY DERBYSHIRE DE1 1FN

View Document

20/12/0520 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

20/12/0520 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/03/0518 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0518 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0518 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: G OFFICE CHANGED 19/05/04 NUMBER SIXTY NINE ASHBOURNE ROAD DERBY DERBYSHIRE DE22 3FS

View Document

13/02/0413 February 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: G OFFICE CHANGED 02/12/03 33 MARINERS WHARF LIVERPOOL MERSEYSIDE L3 4DA

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 SECRETARY RESIGNED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: G OFFICE CHANGED 12/04/03 5 MARINERS WHARF LIVERPOOL MERSEYSIDE L3 4DA

View Document

10/12/0210 December 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

16/11/0116 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: G OFFICE CHANGED 01/10/01 96 SOUTH ROAD WATERLOO LIVERPOOL MERSEYSIDE L22 0LY

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/11/0016 November 2000 REGISTERED OFFICE CHANGED ON 16/11/00

View Document

16/11/0016 November 2000 REGISTERED OFFICE CHANGED ON 16/11/00 FROM: G OFFICE CHANGED 16/11/00 96 SOUTH ROAD WATERLOO LIVERPOOL MERSEYSIDE L22 0LY

View Document

16/11/0016 November 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 REGISTERED OFFICE CHANGED ON 22/07/99 FROM: G OFFICE CHANGED 22/07/99 109 MOUNT PLEASANT LIVERPOOL L3 5TF

View Document

08/04/998 April 1999 SECRETARY RESIGNED

View Document

08/04/998 April 1999 NEW SECRETARY APPOINTED

View Document

19/11/9819 November 1998 RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 11/11/97; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/08/9714 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9714 March 1997 RETURN MADE UP TO 11/11/96; NO CHANGE OF MEMBERS

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/06/9610 June 1996 NEW SECRETARY APPOINTED

View Document

10/06/9610 June 1996 SECRETARY RESIGNED

View Document

16/11/9516 November 1995 RETURN MADE UP TO 11/11/95; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9521 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9514 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/04/9520 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/9512 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/956 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/03/9529 March 1995 ALTER MEM AND ARTS 24/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 RETURN MADE UP TO 11/11/94; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/11/9329 November 1993 11/11/93 NO MEM CHANGE NOF

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/12/927 December 1992 RETURN MADE UP TO 11/11/92; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

26/10/9226 October 1992 EXEMPTION FROM APPOINTING AUDITORS 05/09/92

View Document

19/06/9219 June 1992 DIRECTOR RESIGNED

View Document

19/06/9219 June 1992 DIRECTOR RESIGNED

View Document

14/05/9214 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/921 May 1992 NEW DIRECTOR APPOINTED

View Document

01/05/921 May 1992 ALTER MEM AND ARTS 16/04/92

View Document

01/05/921 May 1992 NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 RETURN MADE UP TO 11/11/91; NO CHANGE OF MEMBERS

View Document

25/10/9125 October 1991 EXEMPTION FROM APPOINTING AUDITORS 20/08/91

View Document

25/10/9125 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

25/03/9125 March 1991 REGISTERED OFFICE CHANGED ON 25/03/91 FROM: G OFFICE CHANGED 25/03/91 PROGRESS HOUSE PILGRIM STREET LIVERPOOL L1 9HB

View Document

03/01/913 January 1991 RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990 EXEMPTION FROM APPOINTING AUDITORS 14/09/89

View Document

10/12/9010 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

30/03/9030 March 1990 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

30/03/9030 March 1990 EXEMPTION FROM APPOINTING AUDITORS 05/12/88

View Document

14/04/8914 April 1989 EXEMPTION FROM APPOINTING AUDITORS 021288

View Document

14/04/8914 April 1989 RETURN MADE UP TO 04/10/88; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

02/03/882 March 1988 EXEMPTION FROM APPOINTING AUDITORS 011286

View Document

02/03/882 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

05/11/875 November 1987 REGISTERED OFFICE CHANGED ON 05/11/87 FROM: G OFFICE CHANGED 05/11/87 CAVENDISH HOUSE HOPE STREET LIVERPOOL L1 9BZ

View Document

05/11/875 November 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company