- Company Overview for PEGASUS MEDICAL LIMITED (07012748)
- Filing history for PEGASUS MEDICAL LIMITED (07012748)
- People for PEGASUS MEDICAL LIMITED (07012748)
- Charges for PEGASUS MEDICAL LIMITED (07012748)
- Registers for PEGASUS MEDICAL LIMITED (07012748)
- More for PEGASUS MEDICAL LIMITED (07012748)
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) |
---|---|---|---|
07 Feb 2018 | AD01 | Registered office address changed from , 10 Slingsby Place, St Martins Courtyard, London, WC2E 9AB, England to 1 Suffolk Way Sevenoaks Kent TN13 1YL on 7 February 2018 | |
07 Feb 2018 | AP01 | Appointment of Mr Paul Gerard Nelson as a director on 31 January 2018 | |
21 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2017 | CC04 | Statement of company's objects | |
15 Nov 2017 | MR01 | Registration of charge 070127480005, created on 9 November 2017 | |
10 Nov 2017 | TM01 | Termination of appointment of James Edward John Walker as a director on 9 November 2017 | |
10 Nov 2017 | TM01 | Termination of appointment of Mandy Lyn Walker as a director on 9 November 2017 | |
10 Nov 2017 | TM01 | Termination of appointment of Christopher Charles Renfrew as a director on 9 November 2017 | |
10 Nov 2017 | AP01 | Appointment of Mr Robert John Harvey as a director on 9 November 2017 | |
10 Nov 2017 | AP01 | Appointment of Mr Ejaz Mahmud Nabi as a director on 9 November 2017 | |
10 Nov 2017 | AP01 | Appointment of Mr Stephen Martin Booty as a director on 9 November 2017 | |
10 Nov 2017 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
10 Nov 2017 | AD01 | Registered office address changed from , Townend House 3rd Floor, Park Street, Walsall, WS1 1NS, England to 1 Suffolk Way Sevenoaks Kent TN13 1YL on 10 November 2017 | |
10 Nov 2017 | PSC02 | Notification of Active Assistance Finance Limited as a person with significant control on 9 November 2017 | |
10 Nov 2017 | PSC07 | Cessation of Christopher Charles Renfrew as a person with significant control on 9 November 2017 | |
09 Nov 2017 | MR04 | Satisfaction of charge 070127480004 in full | |
09 Oct 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Apr 2017 | MR04 | Satisfaction of charge 070127480003 in full | |
10 Feb 2017 | MR04 | Satisfaction of charge 2 in full | |
20 Jan 2017 | TM01 | Termination of appointment of Christopher Elliott as a director on 31 October 2016 | |
30 Nov 2016 | AD01 | Registered office address changed from , Tameway Tower 48 Bridge Street, Walsall, West Midlands, WS1 1JZ to 1 Suffolk Way Sevenoaks Kent TN13 1YL on 30 November 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Apr 2016 | MR01 | Registration of charge 070127480004, created on 4 April 2016 |