- Company Overview for PEGASUS WILLS LTD. (07697887)
- Filing history for PEGASUS WILLS LTD. (07697887)
- People for PEGASUS WILLS LTD. (07697887)
- More for PEGASUS WILLS LTD. (07697887)
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) |
---|---|---|---|
02 May 2014 | AP01 | Appointment of Mrs Katharine Anne Meadows as a director | |
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 8 July 2013 with full list of shareholders | |
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
17 Sep 2012 | TM01 | Termination of appointment of Kirandeep Johal as a director | |
14 Sep 2012 | AD01 | Registered office address changed from 54 Bleakhouse Road Oldbury West Midlands B68 0TQ United Kingdom on 14 September 2012 | |
14 Sep 2012 | AP01 | Appointment of Mr Paul Butler as a director | |
05 Sep 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
04 Sep 2012 | TM01 | Termination of appointment of Jasdeep Johal as a director | |
04 Sep 2012 | TM01 | Termination of appointment of Jasdeep Johal as a director | |
04 Sep 2012 | AD01 | Registered office address changed from 189 Monument Road Edgbaston West Midlands B16 8UU on 4 September 2012 | |
01 May 2012 | AP01 | Appointment of Miss Kirandeep Kaur Johal as a director | |
03 Feb 2012 | AD01 | Registered office address changed from C/O Jasdeep Singh Johal 54 Bleakhouse Road Oldbury West Midlands B68 0TQ England on 3 February 2012 | |
08 Jul 2011 | NEWINC |
Incorporation
|