PIGEON (ST NICHOLAS' COURT) LIMITED

04504373
SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA

Documents

Documents
Date Category Description Pages
01 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 8 Buy now
20 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2023 mortgage Registration of a charge 7 Buy now
19 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2022 accounts Annual Accounts 8 Buy now
02 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2021 accounts Annual Accounts 8 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2020 accounts Annual Accounts 8 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2020 officers Change of particulars for director (Mr Richard Barrington Stanton) 2 Buy now
15 Nov 2019 accounts Annual Accounts 8 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Nov 2018 accounts Annual Accounts 9 Buy now
14 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 9 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2016 accounts Annual Accounts 5 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 Nov 2015 accounts Annual Accounts 5 Buy now
19 Aug 2015 annual-return Annual Return 5 Buy now
07 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
02 Jan 2015 accounts Annual Accounts 5 Buy now
12 Aug 2014 annual-return Annual Return 5 Buy now
09 Jan 2014 accounts Annual Accounts 3 Buy now
12 Aug 2013 annual-return Annual Return 5 Buy now
09 Jan 2013 accounts Annual Accounts 5 Buy now
30 Aug 2012 annual-return Annual Return 5 Buy now
20 Dec 2011 accounts Annual Accounts 4 Buy now
15 Aug 2011 annual-return Annual Return 5 Buy now
10 Jan 2011 accounts Annual Accounts 5 Buy now
11 Aug 2010 annual-return Annual Return 5 Buy now
11 Aug 2010 officers Change of particulars for director (Mr William Robert Stanton) 2 Buy now
14 Apr 2010 mortgage Particulars of a mortgage or charge 7 Buy now
13 Apr 2010 mortgage Particulars of a mortgage or charge 6 Buy now
10 Apr 2010 mortgage Particulars of a mortgage or charge 12 Buy now
03 Feb 2010 accounts Annual Accounts 4 Buy now
14 Jan 2010 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jan 2010 change-of-name Change Of Name Notice 2 Buy now
22 Dec 2009 change-of-name Certificate Change Of Name Company 2 Buy now
22 Dec 2009 change-of-name Change Of Name Notice 3 Buy now
13 Aug 2009 annual-return Return made up to 06/08/09; full list of members 3 Buy now
07 Oct 2008 accounts Annual Accounts 4 Buy now
12 Aug 2008 annual-return Return made up to 06/08/08; full list of members 3 Buy now
12 Aug 2008 address Location of register of members 1 Buy now
12 Aug 2008 address Location of debenture register 1 Buy now
12 Aug 2008 address Registered office changed on 12/08/2008 from peters elworthy & moore salisbury house station road cambridge cambridgeshire CB1 2LA 1 Buy now
23 Aug 2007 accounts Annual Accounts 4 Buy now
21 Aug 2007 auditors Auditors Resignation Company 1 Buy now
16 Aug 2007 annual-return Return made up to 06/08/07; full list of members 2 Buy now
17 Feb 2007 address Registered office changed on 17/02/07 from: lovewell blake chartered accountants 102 prince of wales road norwich norfolk NR1 1NY 1 Buy now
06 Dec 2006 accounts Annual Accounts 6 Buy now
09 Aug 2006 annual-return Return made up to 06/08/06; full list of members 2 Buy now
18 Jan 2006 accounts Annual Accounts 6 Buy now
25 Aug 2005 annual-return Return made up to 06/08/05; full list of members 7 Buy now
19 Jan 2005 accounts Annual Accounts 6 Buy now
23 Dec 2004 officers Secretary resigned 1 Buy now
23 Dec 2004 officers New secretary appointed 2 Buy now
23 Dec 2004 officers New director appointed 2 Buy now
17 Dec 2004 change-of-name Certificate Change Of Name Company 2 Buy now
23 Aug 2004 annual-return Return made up to 06/08/04; full list of members 6 Buy now
18 Jan 2004 accounts Annual Accounts 5 Buy now
17 Oct 2003 mortgage Particulars of mortgage/charge 4 Buy now
17 Oct 2003 mortgage Particulars of mortgage/charge 5 Buy now
18 Aug 2003 annual-return Return made up to 06/08/03; full list of members 6 Buy now
19 Nov 2002 capital Ad 22/10/02--------- £ si 299@1=299 £ ic 1/300 2 Buy now
06 Nov 2002 address Registered office changed on 06/11/02 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7EA 1 Buy now
06 Nov 2002 accounts Accounting reference date shortened from 31/08/03 to 31/03/03 1 Buy now
06 Nov 2002 officers Secretary resigned 1 Buy now
06 Nov 2002 officers Director resigned 1 Buy now
06 Nov 2002 officers New director appointed 2 Buy now
06 Nov 2002 officers New secretary appointed 2 Buy now
06 Aug 2002 incorporation Incorporation Company 19 Buy now