PILGRIMAGE PEOPLE LTD
Status | ACTIVE |
Company No. | 07180904 |
Category | |
Incorporated | 06 Mar 2010 |
Age | 14 years, 2 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
PILGRIMAGE PEOPLE LTD is an active with number 07180904. It was incorporated 14 years, 2 months, 30 days ago, on 06 March 2010. The company address is Salisbury House Salisbury House, Cambridge, CB1 2LA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 14 Mar 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 07 Mar 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Change person director company with change date
Date: 10 Nov 2022
Action Date: 10 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Arthur Steel
Change date: 2022-11-10
Documents
Change person director company with change date
Date: 10 Nov 2022
Action Date: 10 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rev David John Hastings Longe
Change date: 2022-11-10
Documents
Change person director company with change date
Date: 10 Nov 2022
Action Date: 10 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-10
Officer name: Mr Roland Edward Hayes
Documents
Change person director company with change date
Date: 10 Nov 2022
Action Date: 10 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-10
Officer name: Mrs Jane Helen Goring
Documents
Change person secretary company with change date
Date: 10 Nov 2022
Action Date: 10 Nov 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-11-10
Officer name: Mrs Elizabeth Jane Pugh
Documents
Change to a person with significant control
Date: 10 Nov 2022
Action Date: 10 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-10
Psc name: Mrs Elizabeth Jane Pugh
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2022
Action Date: 10 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-10
New address: Salisbury House Station Road Cambridge CB1 2LA
Old address: Stapleford Granary Bury Road Stapleford Cambridge CB22 5BP England
Documents
Confirmation statement with no updates
Date: 17 Mar 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-06
Documents
Change sail address company with old address new address
Date: 17 Mar 2022
Category: Address
Type: AD02
Old address: Stapleford Granary Bury Road Stapleford Cambridge CB22 5BP England
New address: 21 the Street Helhoughton Fakenham NR21 7BP
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-01
Officer name: Mr Arthur Steel
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 17 Mar 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Appoint person director company with name date
Date: 01 Feb 2021
Action Date: 27 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-27
Officer name: Mgr James Paul Curry
Documents
Change to a person with significant control
Date: 29 Jan 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-01
Psc name: Mrs Elizabeth Jane Pugh
Documents
Termination director company with name termination date
Date: 29 Jan 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Robert Snudden
Termination date: 2021-01-20
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-08
Old address: The White House 21 Upgate Poringland Norwich Norfolk NR14 7SH
New address: Stapleford Granary Bury Road Stapleford Cambridge CB22 5BP
Documents
Accounts with accounts type total exemption full
Date: 11 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 18 Mar 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Termination director company with name termination date
Date: 02 Oct 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Jane Pugh
Termination date: 2019-09-23
Documents
Change to a person with significant control
Date: 02 Oct 2019
Action Date: 23 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-23
Psc name: Mrs Elizabeth Jane Pugh
Documents
Appoint person secretary company with name date
Date: 02 Oct 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-09-23
Officer name: Mrs Elizabeth Jane Pugh
Documents
Appoint person director company with name date
Date: 20 May 2019
Action Date: 14 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-14
Officer name: Rev David John Hastings Longe
Documents
Termination director company with name termination date
Date: 16 May 2019
Action Date: 14 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Richard James
Termination date: 2019-05-14
Documents
Termination director company with name termination date
Date: 16 May 2019
Action Date: 14 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Maddison
Termination date: 2019-05-14
Documents
Confirmation statement with no updates
Date: 07 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Notification of a person with significant control
Date: 28 Feb 2019
Action Date: 14 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Elizabeth Jane Pugh
Notification date: 2019-02-14
Documents
Cessation of a person with significant control
Date: 14 Feb 2019
Action Date: 09 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-09
Psc name: Paul Maddison
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 22 Jan 2019
Action Date: 09 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-09
Officer name: Mrs Elizabeth Jane Pugh
Documents
Termination director company with name termination date
Date: 08 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Camp
Termination date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Helen Goring
Appointment date: 2017-09-01
Documents
Appoint person director company with name date
Date: 12 Jul 2017
Action Date: 07 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roland Edward Hayes
Appointment date: 2017-07-07
Documents
Change account reference date company current extended
Date: 05 May 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2017-09-30
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 01 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rt Rev Graham Richard James
Appointment date: 2016-10-31
Documents
Appoint person director company with name date
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Margaret Camp
Appointment date: 2016-10-31
Documents
Annual return company with made up date no member list
Date: 26 Apr 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Termination director company with name termination date
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew David Graham Riches
Termination date: 2015-09-21
Documents
Annual return company with made up date no member list
Date: 12 May 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Change sail address company with old address new address
Date: 12 May 2015
Category: Address
Type: AD02
New address: Stapleford Granary Bury Road Stapleford Cambridge CB22 5BP
Old address: Grain House Mill Court Great Shelford Cambridge CB22 5LD England
Documents
Change sail address company with old address new address
Date: 10 Mar 2015
Category: Address
Type: AD02
Old address: Grain House Mill Court Great Shelford Cambridge CB22 5LD England
New address: Grain House Mill Court Great Shelford Cambridge CB22 5LD
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 10 Mar 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-06
Documents
Change sail address company with old address
Date: 10 Mar 2014
Category: Address
Type: AD02
Old address: 26-28 High Street Fenstanton Huntingdon Cambridgeshire PE28 9JZ United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Certificate change of name company
Date: 16 Dec 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed palestine pilgrimage\certificate issued on 16/12/13
Documents
Annual return company with made up date no member list
Date: 20 Mar 2013
Action Date: 06 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-06
Documents
Move registers to sail company
Date: 20 Mar 2013
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date no member list
Date: 12 Mar 2012
Action Date: 06 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-06
Documents
Resolution
Date: 06 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 21 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Robert Snudden
Documents
Appoint person director company with name
Date: 19 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew David Graham Riches
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change account reference date company current extended
Date: 15 Mar 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA01
New date: 2011-05-31
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 07 Mar 2011
Action Date: 06 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-06
Documents
Some Companies
B. C-N. AUTO REFINISHING SUPPLIERS LIMITED
UNIT 4 , ORDNANCE STREET,BLACKBURN,BB1 3AE
Number: | 01480839 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR FRONT,LONDON,W1D 5QA
Number: | 08336123 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 UNIT 8, ABBEY MEAD INDUSTRIAL PARK,WALTHAM ABBEY,EN9 1HU
Number: | 08766443 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGFIELD HEALTH SERVICES LIMITED
5A FRASCATI WAY,MAIDENHEAD,SL6 4UY
Number: | 04286417 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EXCHANGE FIVEWAYS,LLANDRINDOD WELLS,LD1 5HG
Number: | 08270745 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HEATHWOOD DRIVE HEATHWOOD DRIVE,GLASGOW,G46 7BT
Number: | SC610985 |
Status: | ACTIVE |
Category: | Private Limited Company |