About

Registered Number: 06803592
Date of Incorporation: 28/01/2009 (16 years and 2 months ago)
Company Status: Active
Registered Address: C/O WHITE & SONS, 104 High Street, Dorking, Surrey, RH4 1AZ

 

Established in 2009, Pilgrim Mews (Reigate) Ltd are based in Dorking, Surrey, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNS, David Vaughan 25 March 2015 - 1
HAEEMS, Michelle Rebecca 17 September 2010 13 November 2012 1
MCKINNEY, Janet Abigail 22 September 2010 12 May 2015 1
MURRAY, Gerard Vincent 03 September 2010 23 May 2011 1
STANDEN, Alexandra 21 September 2011 30 October 2017 1
SUTHERLAND-ROGERS, Jane 23 August 2010 27 November 2018 1
Secretary Name Appointed Resigned Total Appointments
FAIRBROTHER, Paul Anthony 06 July 2010 25 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 28 January 2019
TM01 - Termination of appointment of director 27 November 2018
AA - Annual Accounts 15 July 2018
CS01 - N/A 29 January 2018
TM01 - Termination of appointment of director 30 October 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 08 September 2015
AP01 - Appointment of director 03 June 2015
TM01 - Termination of appointment of director 02 June 2015
TM02 - Termination of appointment of secretary 02 June 2015
AD01 - Change of registered office address 08 April 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 29 January 2013
TM01 - Termination of appointment of director 20 November 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 30 January 2012
CH01 - Change of particulars for director 30 January 2012
AA - Annual Accounts 27 September 2011
AP01 - Appointment of director 21 September 2011
TM01 - Termination of appointment of director 03 June 2011
AA01 - Change of accounting reference date 23 February 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 03 November 2010
AP01 - Appointment of director 27 October 2010
AP01 - Appointment of director 15 October 2010
AP01 - Appointment of director 05 October 2010
AP01 - Appointment of director 05 October 2010
TM01 - Termination of appointment of director 29 September 2010
TM01 - Termination of appointment of director 29 September 2010
AD01 - Change of registered office address 07 July 2010
AP03 - Appointment of secretary 06 July 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
288a - Notice of appointment of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
287 - Change in situation or address of Registered Office 06 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
NEWINC - New incorporation documents 28 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.