PILGRIMS PLACE RESIDENTS ASSOCIATION (REIGATE) LIMITED

4 Pilgrims Place, Reigate, RH2 9LF, England
StatusACTIVE
Company No.02565720
CategoryPrivate Limited Company
Incorporated06 Dec 1990
Age33 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

PILGRIMS PLACE RESIDENTS ASSOCIATION (REIGATE) LIMITED is an active private limited company with number 02565720. It was incorporated 33 years, 5 months, 15 days ago, on 06 December 1990. The company address is 4 Pilgrims Place, Reigate, RH2 9LF, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2023

Action Date: 05 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-05

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2022

Action Date: 05 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2021

Action Date: 05 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2021

Action Date: 05 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2021

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2019

Action Date: 05 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2018

Action Date: 05 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Adrian Grantham

Appointment date: 2018-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-05

Officer name: Peter Henry Chilton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2018

Action Date: 31 May 2018

Category: Address

Type: AD01

Change date: 2018-05-31

Old address: 5 Pilgrims Place Reigate Surrey RH2 9LF

New address: 4 Pilgrims Place Reigate RH2 9LF

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Apr 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-26

Officer name: Mr David Adrian Grantham

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Apr 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-26

Officer name: Patricia Maureen Roberts

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2017

Action Date: 05 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-05

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2016

Action Date: 05 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2015

Action Date: 05 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2014

Action Date: 05 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2013

Action Date: 05 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-05

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymon Anning

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2012

Action Date: 05 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2011

Action Date: 05 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 02 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2010

Action Date: 05 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-05

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Muir

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2009

Action Date: 02 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-02

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iain Alasdair Menzies Muir

Change date: 2009-12-02

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-02

Officer name: Peter Henry Chilton

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-02

Officer name: Raymon Harry Anning

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Nicholas Hall

Change date: 2009-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2009

Action Date: 05 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-05

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2008

Action Date: 05 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-05

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2007

Action Date: 05 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-05

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2006

Action Date: 05 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-05

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2005

Action Date: 05 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-05

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2004

Action Date: 05 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-05

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2003

Action Date: 05 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-05

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2002

Action Date: 05 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2001

Action Date: 05 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-05

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2000

Action Date: 05 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-05

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 1999

Action Date: 05 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-05

Documents

View document PDF

Resolution

Date: 08 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 1998

Action Date: 05 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-05

Documents

View document PDF

Legacy

Date: 03 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 1998

Action Date: 05 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-05

Documents

View document PDF

Legacy

Date: 08 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/97; no change of members

Documents

View document PDF

Legacy

Date: 31 Dec 1996

Category: Address

Type: 287

Description: Registered office changed on 31/12/96 from: 4 pilgrims place, reigate, surrey, RH2 9LF

Documents

View document PDF

Legacy

Date: 13 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/96; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 1996

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 1996

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 1996

Action Date: 05 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-05

Documents

View document PDF

Legacy

Date: 29 Dec 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/95; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 1995

Category: Address

Type: 287

Description: Registered office changed on 11/12/95 from: 5 pilgrims place, brokes road, reigate, surrey

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 1995

Action Date: 05 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-05

Documents

View document PDF

Legacy

Date: 23 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/94; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 1994

Action Date: 05 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-05

Documents

View document PDF

Resolution

Date: 24 Oct 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 1993

Action Date: 05 Feb 1993

Category: Accounts

Type: AA

Made up date: 1993-02-05

Documents

View document PDF

Legacy

Date: 05 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/92; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 1992

Action Date: 05 Feb 1992

Category: Accounts

Type: AA

Made up date: 1992-02-05

Documents

View document PDF

Legacy

Date: 25 Mar 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/12 to 05/02

Documents

View document PDF

Resolution

Date: 10 Mar 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Mar 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 10 Mar 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 1992

Category: Address

Type: 287

Description: Registered office changed on 24/02/92 from: 66 baker street, weybridge, surrey, KT13 8AL

Documents

View document PDF

Legacy

Date: 24 Feb 1992

Category: Annual-return

Type: 363b

Description: Return made up to 06/12/91; full list of members

Documents

View document PDF

Memorandum articles

Date: 06 Jun 1991

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 28 May 1991

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/05/91

Documents

View document PDF

Resolution

Date: 28 May 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 May 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Dec 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDERLEY DAY NURSERY LIMITED

CONGLETON ROAD,NETHER ALDERLEY,SK10 4TD

Number:05967527
Status:ACTIVE
Category:Private Limited Company

ALLPAQ HOLDINGS LTD

UNIT 5,WIDNES,WA8 8FZ

Number:11705122
Status:ACTIVE
Category:Private Limited Company

PROJECT MIDAS LTD

BARFAD BEAG,LOCHGILPHEAD,PA31 8QN

Number:SC454074
Status:ACTIVE
Category:Private Limited Company

SUNNY INTERVALS LIMITED

57-59 SALTERGATE,CHESTERFIELD,S40 1UL

Number:07564686
Status:ACTIVE
Category:Private Limited Company

THE TRADITIONAL WELSH SAUSAGE COMPANY LIMITED

18 HIGH STREET,NORTH WALES,LL32 8DE

Number:03699399
Status:ACTIVE
Category:Private Limited Company

TONY ROBERTS MEDIA LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11566569
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source