PEGASUS EXECUTIVE PROPERTIES LIMITED
Company number 03302937
- Company Overview for PEGASUS EXECUTIVE PROPERTIES LIMITED (03302937)
- Filing history for PEGASUS EXECUTIVE PROPERTIES LIMITED (03302937)
- People for PEGASUS EXECUTIVE PROPERTIES LIMITED (03302937)
- Charges for PEGASUS EXECUTIVE PROPERTIES LIMITED (03302937)
- More for PEGASUS EXECUTIVE PROPERTIES LIMITED (03302937)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Mar 2015 | MR01 | Registration of charge 033029370014, created on 26 February 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Sep 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
08 May 2013 | AP01 | Appointment of Ms Claire Frances Lawson as a director | |
08 May 2013 | TM01 | Termination of appointment of Barry Cooper as a director | |
23 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
14 Oct 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
08 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
16 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
15 Feb 2010 | CH04 | Secretary's details changed for Posthaven Limited on 15 February 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Barry Cooper on 15 February 2010 | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off |