Advanced company searchLink opens in new window

PILGRIM PROPERTY LIMITED

Company number 10453554

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2019 SOAS(A) Voluntary strike-off action has been suspended
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2018 DS01 Application to strike the company off the register
31 Oct 2018 AA Micro company accounts made up to 31 October 2017
09 Nov 2017 SH01 Statement of capital following an allotment of shares on 23 October 2017
  • GBP 100
08 Nov 2017 SH08 Change of share class name or designation
08 Nov 2017 SH10 Particulars of variation of rights attached to shares
08 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2017 MR01 Registration of charge 104535540002, created on 27 October 2017
31 Oct 2017 MR01 Registration of charge 104535540001, created on 27 October 2017
23 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with updates
15 Aug 2017 PSC01 Notification of John Fergie as a person with significant control on 15 August 2017
15 Aug 2017 PSC07 Cessation of Raymond Alfred Nation as a person with significant control on 15 August 2017
15 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
21 Jul 2017 AP01 Appointment of Mr John Fergie as a director on 21 July 2017
09 Dec 2016 AD01 Registered office address changed from 155 Newton Drive Blackpool FY3 8LZ England to 83a Parkland Grove Ashford TW15 2JF on 9 December 2016
31 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-31
  • GBP 20