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.
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 |
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 |
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 |