- Company Overview for PEGASUS CHILDCARE LTD (06783100)
- Filing history for PEGASUS CHILDCARE LTD (06783100)
- People for PEGASUS CHILDCARE LTD (06783100)
- More for PEGASUS CHILDCARE LTD (06783100)
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) |
---|---|---|---|
04 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
04 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
02 Jun 2020 | AP01 | Appointment of Mrs Rosamund Margaret Marshall as a director on 16 April 2020 | |
01 Jun 2020 | AP01 | Appointment of Mr John Guy Casagrande as a director on 16 April 2020 | |
01 Jun 2020 | AP01 | Appointment of Mr Gary Ryan Fee as a director on 16 April 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of James Walter Tugendhat as a director on 13 April 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Dave Lissy as a director on 13 April 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Stephen Dreier as a director on 16 April 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
12 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
18 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
07 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with updates | |
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
23 May 2018 | PSC02 | Notification of Asquith Nurseries Limited as a person with significant control on 23 May 2018 | |
23 May 2018 | PSC07 | Cessation of Asquith Court Nurseries Limited as a person with significant control on 23 May 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Mar 2017 | AUD | Auditor's resignation | |
18 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
13 Jan 2017 | TM01 | Termination of appointment of Andrew Terry Morris as a director on 1 December 2016 | |
13 Jan 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 | |
15 Nov 2016 | AP01 | Appointment of Mr James Walter Tugendhat as a director on 10 November 2016 | |
14 Nov 2016 | AP01 | Appointment of Mr Stephen Dreier as a director on 10 November 2016 | |
11 Nov 2016 | AP01 | Appointment of Mr Dave Lissy as a director on 10 November 2016 | |
11 Nov 2016 | AP01 | Appointment of Ms Elizabeth Boland as a director on 10 November 2016 |