PEGRAMS COURT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 03019752 |
Category | Private Limited Company |
Incorporated | 08 Feb 1995 |
Age | 29 years, 5 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
PEGRAMS COURT MANAGEMENT LIMITED is an active private limited company with number 03019752. It was incorporated 29 years, 5 months, 4 days ago, on 08 February 1995. The company address is 8 Kings Court 8 Kings Court, Colchester, CO4 9RA, Essex, England.
Company Fillings
Change registered office address company with date old address new address
Date: 23 May 2024
Action Date: 23 May 2024
Category: Address
Type: AD01
Change date: 2024-05-23
Old address: Windsor House 103 Whitehall Road Colchester Essex CO2 8HA
New address: 8 Kings Court Newcomen Way Colchester Essex CO4 9RA
Documents
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 16 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Accounts with accounts type micro entity
Date: 26 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Appoint person director company with name date
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Cranch
Appointment date: 2020-06-08
Documents
Termination director company with name termination date
Date: 08 Jun 2020
Action Date: 29 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Corinna Nancy Cranch
Termination date: 2020-05-29
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 27 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Confirmation statement with updates
Date: 11 Mar 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 13 Mar 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Appoint corporate secretary company with name date
Date: 08 Nov 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Pms Managing Estates Limited
Appointment date: 2017-09-29
Documents
Termination secretary company with name termination date
Date: 08 Nov 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pms Leasehold Management Limited
Termination date: 2017-09-29
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Termination director company with name
Date: 19 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Hemes
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2010
Action Date: 08 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-08
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Nigel Henry Hemes
Documents
Change corporate secretary company with change date
Date: 10 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Pms Leasehold Management Limited
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Corinna Nancy Cranch
Documents
Termination director company with name
Date: 12 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Lane
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Corinna Nancy Cranch
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Nigel Henry Hemes
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Christopher Dennis Lane
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed corinna nancy cranch
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stanley huffer
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Accounts with accounts type total exemption small
Date: 08 May 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 08 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/07; no change of members
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/06; no change of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 20 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 May 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/04; change of members
Documents
Legacy
Date: 31 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 07 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 07/07/03 from: 39A head street colchester essex CO1 1NH
Documents
Legacy
Date: 23 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 02 May 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/02; change of members
Documents
Legacy
Date: 08 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Accounts with accounts type small
Date: 14 Apr 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 27 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/01 to 31/05/00
Documents
Legacy
Date: 06 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/01; no change of members
Documents
Legacy
Date: 28 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 18/01/01 from: 25A york road ilford essex IG1 3AD
Documents
Legacy
Date: 05 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 04 Apr 2000
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 06 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/00; full list of members
Documents
Legacy
Date: 23 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/99; full list of members
Documents
Accounts with accounts type small
Date: 17 Dec 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 06 Oct 1998
Category: Capital
Type: 88(2)R
Description: Ad 08/09/98--------- £ si 17@1=17 £ ic 7/24
Documents
Legacy
Date: 05 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/98; no change of members
Documents
Accounts with accounts type small
Date: 31 Dec 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 05 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/97; no change of members
Documents
Accounts with accounts type small
Date: 11 Dec 1996
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Legacy
Date: 02 Oct 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 02 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 02/10/96 from: 13 radnor walk chelsea london SW3 4BP
Documents
Legacy
Date: 02 Oct 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 16 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/96; full list of members
Documents
Legacy
Date: 08 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 08 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 May 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 01 May 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Incorporation company
Date: 08 Feb 1995
Category: Incorporation
Type: NEWINC
Documents
Some Companies
UNIT 8 PEERGLOW CENTRE,WARE,SG12 9QL
Number: | 02060099 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAY BARN IPSLEY COURT,REDDITCH,B98 0TJ
Number: | OC353033 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
60 CRESCENT ROAD,LONDON,SE18 7BN
Number: | 08675233 |
Status: | ACTIVE |
Category: | Private Limited Company |
WYNSTONE PERKS LANE,GREAT MISSENDEN,HP16 0JD
Number: | 11824244 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 LYNCROFT MANSIONS,LONDON,NW6 1JX
Number: | 10171239 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 HEPWORTH ROAD 43 HEPWORTH ROAD,LONDON,SW16 5DH
Number: | 11896965 |
Status: | ACTIVE |
Category: | Private Limited Company |