- Company Overview for THE PILGRIMS STORE LIMITED (10937752)
- Filing history for THE PILGRIMS STORE LIMITED (10937752)
- People for THE PILGRIMS STORE LIMITED (10937752)
- More for THE PILGRIMS STORE LIMITED (10937752)
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) |
---|---|---|---|
01 Jun 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
04 May 2022 | CH01 | Director's details changed for Mr Janagan Rajanayagam on 1 May 2022 | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
15 Mar 2022 | PSC07 | Cessation of Sally Louise Ansell as a person with significant control on 15 March 2022 | |
15 Mar 2022 | TM01 | Termination of appointment of Sally Louise Ansell as a director on 15 March 2022 | |
15 Mar 2022 | PSC01 | Notification of Janagan Rajanayagam as a person with significant control on 15 March 2022 | |
15 Mar 2022 | AP01 | Appointment of Mr Janagan Rajanayagam as a director on 15 March 2022 | |
05 Oct 2021 | CS01 | Confirmation statement made on 29 August 2021 with updates | |
16 Jul 2021 | PSC07 | Cessation of Nigel John Ansell as a person with significant control on 14 July 2021 | |
16 Jul 2021 | TM01 | Termination of appointment of Nigel John Ansell as a director on 14 July 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
26 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
28 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
24 Sep 2018 | AD01 | Registered office address changed from 1 Merchants Way Canterbury CT2 8PW England to 1 Merchants Way London Road Estate Canterbury Kent CT2 8PW on 24 September 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
17 Sep 2018 | AD01 | Registered office address changed from Unit 6E Thomas Way Lakesview Business Park Hersden Canterbury Kent CT3 4JZ United Kingdom to 1 Merchants Way Canterbury CT2 8PW on 17 September 2018 | |
04 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 30 August 2017
|
|
30 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-30
|