PIGEON (THORPE ROAD) LIMITED

Salisbury House Salisbury House, Cambridge, CB1 2LA, Cambridgeshire, United Kingdom
StatusACTIVE
Company No.11905972
CategoryPrivate Limited Company
Incorporated26 Mar 2019
Age5 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

PIGEON (THORPE ROAD) LIMITED is an active private limited company with number 11905972. It was incorporated 5 years, 3 months, 16 days ago, on 26 March 2019. The company address is Salisbury House Salisbury House, Cambridge, CB1 2LA, Cambridgeshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 24 Jun 2024

Action Date: 18 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clive Hedley William Birch

Appointment date: 2021-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2022

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Walter Johnson

Termination date: 2021-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Resolution

Date: 08 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2019

Action Date: 25 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-25

Capital : 210 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Robert Stanton

Appointment date: 2019-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Walter Johnson

Appointment date: 2019-07-25

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Aug 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2019

Action Date: 25 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Henry Van Cutsem

Cessation date: 2019-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donal Philip Mckenna

Appointment date: 2019-07-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2019

Action Date: 25 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119059720001

Charge creation date: 2019-07-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2019

Action Date: 25 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119059720002

Charge creation date: 2019-07-25

Documents

View document PDF

Incorporation company

Date: 26 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATRONOS RENEWABLES LIMITED

39A WELBECK STREET,LONDON,W1G 8DH

Number:10929281
Status:ACTIVE
Category:Private Limited Company

BANBURY PEST CONTROL LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11969128
Status:ACTIVE
Category:Private Limited Company

BORDON HILL NURSERIES LIMITED

MILTON ROAD,BANBURY,OX17 3EY

Number:03999510
Status:ACTIVE
Category:Private Limited Company

JPM RENOVATIONS LTD.

50 HARVIST ROAD,LONDON,NW6 6SH

Number:08406944
Status:ACTIVE
Category:Private Limited Company

KZ ENTERPRIZE LTD

59 KYLEAKIN ROAD,GLASGOW,G46 8DE

Number:SC617394
Status:ACTIVE
Category:Private Limited Company

M B JOINERY (CLEETHORPES) LIMITED

3 BERKELEY ROAD,CLEETHORPES,DN35 0NU

Number:09753301
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source