PIGEON CAPITAL MANAGEMENT 6 LIMITED

Salisbury House Salisbury House, Cambridge, CB1 2LA, United Kingdom
StatusACTIVE
Company No.09425075
CategoryPrivate Limited Company
Incorporated05 Feb 2015
Age9 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

PIGEON CAPITAL MANAGEMENT 6 LIMITED is an active private limited company with number 09425075. It was incorporated 9 years, 3 months, 24 days ago, on 05 February 2015. The company address is Salisbury House Salisbury House, Cambridge, CB1 2LA, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 23 Apr 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Mackenzie-Smith

Appointment date: 2024-03-07

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-12

Officer name: Viscount Hugh Sebastian Garmoyle

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-12

Officer name: Mr Richard Michael Ballard

Documents

View document PDF

Certificate change of name company

Date: 12 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pigeon land 2 LIMITED\certificate issued on 12/04/24

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-07

Officer name: Viscount Hugh Sebastian Garmoyle

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Michael Ballard

Appointment date: 2024-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-07

Officer name: Rupert Owen Sebag-Montefiore

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Hedley William Birch

Termination date: 2024-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Capital

Type: SH19

Capital : 1,809,993 GBP

Date: 2021-09-22

Documents

View document PDF

Legacy

Date: 22 Sep 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Sep 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/09/21

Documents

View document PDF

Resolution

Date: 22 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2020

Action Date: 13 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-13

Capital : 2,260,000 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Resolution

Date: 11 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-15

Officer name: Mr Aubrey James Francis Buxton

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-02

Officer name: Clive Hedley William Birch

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert Owen Sebag-Montefiore

Appointment date: 2018-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 11 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2016

Action Date: 01 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-01

Capital : 1,155,000 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Address

Type: AD01

Old address: Linden Square 146 Kings Road Bury St. Edmunds Suffolk IP33 3DJ England

Change date: 2015-10-05

New address: Salisbury House Station Road Cambridge CB1 2LA

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-23

Officer name: Iain David Jamie

Documents

View document PDF

Change account reference date company current extended

Date: 03 Mar 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 05 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART CONSERVATION SYSTEMS LIMITED

4 ROMAN WAY,THETFORD,IP24 1XB

Number:06657025
Status:ACTIVE
Category:Private Limited Company

FRITHSDEN CONSTRUCTION (SOUTH WEST) LTD

5 THEOBALD COURT,BOREHAMWOOD,WD6 4RN

Number:07728636
Status:ACTIVE
Category:Private Limited Company

KPIT INFOSYSTEMS LIMITED

GROUND FLOOR THE ANNEXE, HURST GROVE,HURST,RG10 0SQ

Number:11317680
Status:ACTIVE
Category:Private Limited Company

PAW (HOLDINGS) LIMITED

BIRKBECKS,SKIPTON,BD23 1PB

Number:08336436
Status:ACTIVE
Category:Private Limited Company

THE KOTA GEMBIRA LIMITED PARTNERSHIP

BANK HOUSE 129 HIGH STREET,IPSWICH,IP6 8DH

Number:LP008311
Status:ACTIVE
Category:Limited Partnership

TJ PROJECTS LTD

1 1 BARNETT COTTAGES, LISBARNET ROAD,NEWTOWNARDS,BT23 6DX

Number:NI656994
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