PILGRIMS PLACE MANAGEMENT NO. 1 LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

24/01/2524 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/01/249 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/01/2317 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/02/223 February 2022 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Unit 2, Denne Hill Business Centre Womenswold Canterbury Kent CT4 6HD on 2022-02-03

View Document

14/01/2214 January 2022 Appointment of Kent Property (Block and Estate) Management Ltd as a secretary on 2022-01-01

View Document

07/01/227 January 2022 Termination of appointment of Crabtree Pm Limited as a secretary on 2021-12-31

View Document

30/07/2130 July 2021 Appointment of Miss Gina Nahab as a director on 2021-07-19

View Document

27/07/2127 July 2021 Termination of appointment of Bernard Disneur as a director on 2021-07-19

View Document

18/06/2118 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

14/06/2114 June 2021 CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

05/06/205 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/09/195 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR BERNARD DISNEUR

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR COLIN WILLIAM HOSKINS

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR DARREN PETER TAGGART

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR RYAN SINGH

View Document

02/11/182 November 2018 NOTIFICATION OF PSC STATEMENT ON 01/11/2018

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR FRANCIS DAMIEN HIXSON

View Document

02/11/182 November 2018 CESSATION OF ABBEY DEVELOPMENTS LIMITED AS A PSC

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MORTIMER

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CALLINAN

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, SECRETARY JORDAN COLLISON

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

31/01/1831 January 2018 SECRETARY APPOINTED MR JORDAN LEE COLLISON

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, SECRETARY DAVID DAWSON

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PATRICK JOSEPH CALLINAN / 12/01/2018

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ARTHUR MORTIMER / 12/01/2018

View Document

23/06/1723 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

17/05/1717 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN DAWSON / 17/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/08/169 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

22/06/1622 June 2016 12/06/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/02/162 February 2016 CORPORATE SECRETARY APPOINTED CRABTREE PM LIMITED

View Document

02/02/162 February 2016 CURRSHO FROM 30/06/2016 TO 30/04/2016

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR EN6 5DU UNITED KINGDOM

View Document

12/06/1512 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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