About

Registered Number: 01927861
Date of Incorporation: 02/07/1985 (39 years and 9 months ago)
Company Status: Active
Registered Address: 5 Melbourne Avenue, March, Cambs, PE15 0EN

 

Pilgrims of March Ltd was founded on 02 July 1985 and has its registered office in Cambs, it's status in the Companies House registry is set to "Active". There are 7 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Gary Keith 24 April 1998 - 1
ROBINSON, Michelle 24 April 1998 - 1
BIMSON, Peter Damion 10 February 1992 30 April 1993 1
BROWN, Christopher John N/A 24 April 1998 1
BROWN, John Robert N/A 24 April 1998 1
BROWN, Phyllis May N/A 24 April 1998 1
COLE, Peter Donegan 07 February 1997 26 June 1997 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
CH01 - Change of particulars for director 16 July 2020
CH03 - Change of particulars for secretary 16 July 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 03 October 2016
CS01 - N/A 19 July 2016
MR04 - N/A 04 December 2015
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 01 August 2014
CH01 - Change of particulars for director 01 August 2014
CH01 - Change of particulars for director 01 August 2014
MR01 - N/A 29 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 22 July 2013
CH01 - Change of particulars for director 22 July 2013
CH01 - Change of particulars for director 22 July 2013
CH03 - Change of particulars for secretary 22 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 01 February 2011
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 23 July 2009
287 - Change in situation or address of Registered Office 23 July 2009
AA - Annual Accounts 16 February 2009
363s - Annual Return 24 September 2008
395 - Particulars of a mortgage or charge 25 June 2008
287 - Change in situation or address of Registered Office 06 February 2008
AA - Annual Accounts 04 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2007
363s - Annual Return 30 August 2007
395 - Particulars of a mortgage or charge 27 June 2007
395 - Particulars of a mortgage or charge 02 June 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 28 July 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 12 August 2004
395 - Particulars of a mortgage or charge 10 June 2004
AA - Annual Accounts 05 April 2004
395 - Particulars of a mortgage or charge 24 December 2003
395 - Particulars of a mortgage or charge 10 September 2003
363s - Annual Return 19 August 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 26 October 2001
395 - Particulars of a mortgage or charge 11 April 2001
AA - Annual Accounts 08 December 2000
363s - Annual Return 25 September 2000
288c - Notice of change of directors or secretaries or in their particulars 25 September 2000
288c - Notice of change of directors or secretaries or in their particulars 25 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2000
AA - Annual Accounts 21 February 2000
395 - Particulars of a mortgage or charge 28 October 1999
363s - Annual Return 24 September 1999
225 - Change of Accounting Reference Date 24 February 1999
288a - Notice of appointment of directors or secretaries 04 December 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
363s - Annual Return 12 November 1998
288a - Notice of appointment of directors or secretaries 12 November 1998
RESOLUTIONS - N/A 14 May 1998
123 - Notice of increase in nominal capital 14 May 1998
AAMD - Amended Accounts 14 May 1998
395 - Particulars of a mortgage or charge 24 April 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 09 October 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
AA - Annual Accounts 14 January 1997
363x - Annual Return 09 September 1996
288 - N/A 20 May 1996
288 - N/A 20 May 1996
AA - Annual Accounts 16 February 1996
363s - Annual Return 21 September 1995
AA - Annual Accounts 10 April 1995
288 - N/A 08 January 1995
288 - N/A 08 January 1995
RESOLUTIONS - N/A 17 October 1994
AA - Annual Accounts 17 October 1994
363s - Annual Return 17 August 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 20 September 1993
288 - N/A 11 May 1993
AA - Annual Accounts 14 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 November 1992
363s - Annual Return 28 September 1992
AA - Annual Accounts 09 March 1992
288 - N/A 21 February 1992
363b - Annual Return 11 September 1991
AA - Annual Accounts 27 March 1991
363 - Annual Return 11 September 1990
AA - Annual Accounts 22 January 1990
363 - Annual Return 20 October 1989
288 - N/A 19 April 1989
AA - Annual Accounts 16 February 1989
363 - Annual Return 12 September 1988
AA - Annual Accounts 24 January 1988
363 - Annual Return 08 October 1987
395 - Particulars of a mortgage or charge 25 August 1987
395 - Particulars of a mortgage or charge 25 August 1987
395 - Particulars of a mortgage or charge 11 November 1986
AA - Annual Accounts 21 October 1986
288 - N/A 19 August 1986
363 - Annual Return 07 August 1986
NEWINC - New incorporation documents 02 July 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2014 Fully Satisfied

N/A

Legal charge 20 June 2008 Outstanding

N/A

Legal charge 06 June 2007 Outstanding

N/A

Charge of deposit 29 May 2007 Outstanding

N/A

Legal charge 27 May 2004 Outstanding

N/A

Legal charge 12 December 2003 Fully Satisfied

N/A

Floating charge on vehicle stocks 09 September 2003 Outstanding

N/A

Legal mortgage 06 April 2001 Fully Satisfied

N/A

Legal mortgage 22 October 1999 Fully Satisfied

N/A

Mortgage debenture 18 April 1998 Outstanding

N/A

Charge 20 August 1987 Fully Satisfied

N/A

Floating charge 20 August 1987 Fully Satisfied

N/A

Fixed and floating charge 04 November 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.