PILGRIMAGE PEOPLE LTD

Salisbury House Salisbury House, Cambridge, CB1 2LA, England
StatusACTIVE
Company No.07180904
Category
Incorporated06 Mar 2010
Age14 years, 2 months, 30 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 20 Mar 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 19 Mar 2013

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Robert Snudden

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B. C-N. AUTO REFINISHING SUPPLIERS LIMITED

UNIT 4 , ORDNANCE STREET,BLACKBURN,BB1 3AE

Number:01480839
Status:ACTIVE
Category:Private Limited Company

CHINA NETWORK LTD

1ST FLOOR FRONT,LONDON,W1D 5QA

Number:08336123
Status:ACTIVE
Category:Private Limited Company

EXCOVERT LIMITED

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

THETORCHSITE LTD

THE EXCHANGE FIVEWAYS,LLANDRINDOD WELLS,LD1 5HG

Number:08270745
Status:ACTIVE
Category:Private Limited Company

THRIFTYGIFTS LTD

10 HEATHWOOD DRIVE HEATHWOOD DRIVE,GLASGOW,G46 7BT

Number:SC610985
Status:ACTIVE
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