About

Registered Number: 05097394
Date of Incorporation: 07/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA

 

Based in Cambridge, Cambridgeshire, Pigeon Developments Ltd was founded on 07 April 2004, it's status is listed as "Active". We do not know the number of employees at this organisation. This organisation has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUCHINCLOSS, Richard Francis 25 January 2011 30 March 2017 1
BELL, Peter William 13 July 2004 25 January 2011 1
BULWER LONG, Benjamin Earle 12 August 2004 01 February 2010 1
HUNT, Graham Gordon 13 July 2004 12 August 2004 1
STANTON, Jeremy James 15 November 2005 16 December 2005 1
Secretary Name Appointed Resigned Total Appointments
STANTON, William Robert 25 January 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 28 February 2018
MR04 - N/A 28 February 2018
MR04 - N/A 28 February 2018
RESOLUTIONS - N/A 22 November 2017
AP01 - Appointment of director 21 November 2017
PSC01 - N/A 21 November 2017
PSC01 - N/A 21 November 2017
PSC02 - N/A 21 November 2017
PSC09 - N/A 21 November 2017
CS01 - N/A 21 November 2017
AA - Annual Accounts 02 November 2017
TM01 - Termination of appointment of director 19 June 2017
CS01 - N/A 06 June 2017
MR04 - N/A 23 May 2017
MR04 - N/A 23 May 2017
MR04 - N/A 23 May 2017
MR04 - N/A 23 May 2017
MR04 - N/A 23 May 2017
MR04 - N/A 23 May 2017
3.6 - Abstract of receipt and payments in receivership 22 May 2017
RM02 - N/A 04 April 2017
RM02 - N/A 04 April 2017
3.6 - Abstract of receipt and payments in receivership 20 February 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 01 June 2016
RM01 - N/A 22 February 2016
RM01 - N/A 22 February 2016
AA - Annual Accounts 07 January 2016
CH01 - Change of particulars for director 21 July 2015
CH01 - Change of particulars for director 21 July 2015
CH03 - Change of particulars for secretary 21 July 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 14 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2014
AD04 - Change of location of company records to the registered office 14 April 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 23 April 2012
SH01 - Return of Allotment of shares 13 January 2012
MG01 - Particulars of a mortgage or charge 07 December 2011
MG01 - Particulars of a mortgage or charge 07 December 2011
AA01 - Change of accounting reference date 14 October 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 03 March 2011
AP03 - Appointment of secretary 03 March 2011
AP01 - Appointment of director 03 March 2011
AP01 - Appointment of director 03 March 2011
TM02 - Termination of appointment of secretary 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
AR01 - Annual Return 12 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2010
TM01 - Termination of appointment of director 17 February 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 22 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 April 2008
395 - Particulars of a mortgage or charge 07 March 2008
395 - Particulars of a mortgage or charge 14 February 2008
AA - Annual Accounts 22 May 2007
363a - Annual Return 12 April 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 December 2006
AA - Annual Accounts 04 October 2006
363a - Annual Return 25 May 2006
353 - Register of members 25 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2006
AA - Annual Accounts 14 February 2006
395 - Particulars of a mortgage or charge 17 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 25 November 2005
287 - Change in situation or address of Registered Office 29 September 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
225 - Change of Accounting Reference Date 20 September 2005
363s - Annual Return 02 August 2005
CERTNM - Change of name certificate 04 November 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
395 - Particulars of a mortgage or charge 01 September 2004
395 - Particulars of a mortgage or charge 19 August 2004
395 - Particulars of a mortgage or charge 19 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
NEWINC - New incorporation documents 07 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2011 Fully Satisfied

N/A

Deposit agreement 01 December 2011 Fully Satisfied

N/A

Debenture 29 February 2008 Fully Satisfied

N/A

Legal charge 11 February 2008 Fully Satisfied

N/A

Legal mortgage 13 January 2006 Fully Satisfied

N/A

Assignment of rental income 11 August 2004 Fully Satisfied

N/A

Debenture 11 August 2004 Fully Satisfied

N/A

Legal charge 11 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.