PILGRIM PRESERVATION PROJECT LIMITED

Company Documents

DateDescription
11/12/1811 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1825 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1812 September 2018 APPLICATION FOR STRIKING-OFF

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 12/01/18

View Document

27/06/1827 June 2018 PREVEXT FROM 30/09/2017 TO 12/01/2018

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER HARE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN SEXON

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHATER

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR ROGER JAMES HARE

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR STANLEY WILSON

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR STANELY JOHN WILSON

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 27/08/14 STATEMENT OF CAPITAL GBP 95000

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR STANLEY JOHN WILSON

View Document

28/08/1428 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

14/07/1414 July 2014 14/07/14 STATEMENT OF CAPITAL GBP 96000

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/01/1411 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HORACE CHATER / 11/01/2014

View Document

11/01/1411 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNDA MARY DAVISON / 11/01/2014

View Document

10/12/1310 December 2013 20/11/13 STATEMENT OF CAPITAL GBP 92000

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CLEMENT DAVIDSON / 05/12/2013

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR NEIL CLEMENT DAVIDSON

View Document

12/11/1312 November 2013 20/10/13 STATEMENT OF CAPITAL GBP 92000

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON GOUT

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038160540001

View Document

09/08/139 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA MARY DAVISON / 30/04/2013

View Document

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

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/09/125 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/08/1116 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR RODNEY BOORE COVENEY

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR BRIAN HARRY SEXON

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED MRS LYNDA MARY DAVISON

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SKIBDAHL

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WAKEHAM

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SKIBDAHL / 29/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DEREK WAKEHAM / 29/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HORACE CHATER / 29/07/2010

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES

View Document

04/08/094 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID RANGE

View Document

31/07/0831 July 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/11/073 November 2007 NEW DIRECTOR APPOINTED

View Document

03/11/073 November 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 29/07/06; NO CHANGE OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/09/057 September 2005 SECRETARY RESIGNED

View Document

15/08/0515 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/059 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 RETURN MADE UP TO 29/07/04; CHANGE OF MEMBERS

View Document

05/08/045 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/045 August 2004 MEMORANDUM OF ASSOCIATION

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 29/07/03; CHANGE OF MEMBERS

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

23/08/0223 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: G OFFICE CHANGED 09/07/02 C/O TRICKER & CO. 149 ALBANY ROAD, COVENTRY WEST MIDLANDS CV5 6ND

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

27/11/0127 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/09/00

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 NEW SECRETARY APPOINTED

View Document

04/08/994 August 1999 SECRETARY RESIGNED

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 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