PEGASUS (SOUTHEND) MANAGEMENT COMPANY LIMITED
Company number 06127866
- Company Overview for PEGASUS (SOUTHEND) MANAGEMENT COMPANY LIMITED (06127866)
- Filing history for PEGASUS (SOUTHEND) MANAGEMENT COMPANY LIMITED (06127866)
- People for PEGASUS (SOUTHEND) MANAGEMENT COMPANY LIMITED (06127866)
- More for PEGASUS (SOUTHEND) MANAGEMENT COMPANY LIMITED (06127866)
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) |
---|---|---|---|
14 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
23 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
11 Dec 2023 | CH04 | Secretary's details changed for Fairfield Company Secretaries Limited on 7 December 2023 | |
04 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
23 Feb 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
08 Sep 2022 | TM01 | Termination of appointment of Geoff White as a director on 6 September 2022 | |
25 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
18 Aug 2022 | TM01 | Termination of appointment of Abraham Azam as a director on 1 August 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
22 Oct 2021 | CH04 | Secretary's details changed for Fairfield Company Secretaries Limited on 22 October 2021 | |
27 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
16 Jun 2021 | AD01 | Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 16 June 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
02 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
30 Mar 2020 | AP01 | Appointment of Mr Stephen Robert Burgess as a director on 30 March 2020 | |
30 Mar 2020 | AP01 | Appointment of Mr Geoffrey Robert Riebold as a director on 30 March 2020 | |
29 Mar 2020 | AP01 | Appointment of Mr Abraham Azam as a director on 29 March 2020 | |
13 Mar 2020 | PSC08 | Notification of a person with significant control statement | |
13 Mar 2020 | AP01 | Appointment of Mr Gunn Hultin as a director on 13 March 2020 | |
13 Mar 2020 | AP01 | Appointment of Mr Robert Dean Moore as a director on 13 March 2020 | |
13 Mar 2020 | AP01 | Appointment of Mr Geoff White as a director on 13 March 2020 | |
13 Mar 2020 | TM01 | Termination of appointment of Craig Christian Hulbert as a director on 13 March 2020 | |
13 Mar 2020 | TM01 | Termination of appointment of Fairfield Company Secretaries Limited as a director on 13 March 2020 | |
13 Mar 2020 | PSC07 | Cessation of Bovis Homes Limited as a person with significant control on 13 March 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates |