C. A. PILGRIM 3 LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

13/08/2513 August 2025 NewResolutions

View Document

30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/05/2421 May 2024 Appointment of Mr Christopher Thomas Bennitt as a director on 2024-05-20

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/07/218 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

23/01/2023 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

01/03/191 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

06/02/186 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID RODWELL

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

07/09/157 September 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

16/06/1516 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 1268A HIGH ROAD WHETSTONE LONDON N20 9HH

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, SECRETARY MARY ALLIN

View Document

31/12/1431 December 2014 DIRECTOR APPOINTED CAROL JANE BENNITT

View Document

15/08/1415 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

15/08/1415 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/07/148 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM RODWELL / 31/07/2013

View Document

06/08/136 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

01/09/111 September 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

08/07/118 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

29/11/1029 November 2010 27/09/10 STATEMENT OF CAPITAL GBP 6228423

View Document

06/08/106 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

29/07/1029 July 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

10/08/0910 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 1268A HIGH ROAD WHETSTONE LONDON N20 9HH

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: THE BILLINGS GUILDFORD SURREY GU1 4YD

View Document

24/10/0724 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

14/09/0714 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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