Advanced company searchLink opens in new window

PEGASUS HOMES LIMITED

Company number 08221003

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jul 2024 PSC05 Change of details for Lifestory Holdings Limited as a person with significant control on 24 June 2024
04 Jul 2024 CERTNM Company name changed lifestory group LIMITED\certificate issued on 04/07/24
  • RES15 ‐ Change company name resolution on 2024-06-24
04 Jul 2024 CONNOT Change of name notice
28 Jun 2024 SH01 Statement of capital following an allotment of shares on 28 June 2024
  • GBP 5
25 Jun 2024 MR04 Satisfaction of charge 082210030008 in full
25 Jun 2024 MR04 Satisfaction of charge 082210030009 in full
24 Jun 2024 MR04 Satisfaction of charge 082210030007 in full
22 May 2024 MR01 Registration of charge 082210030011, created on 21 May 2024
13 May 2024 AA Full accounts made up to 30 June 2023
17 Jan 2024 TM01 Termination of appointment of Michael John Gill as a director on 1 January 2024
17 Jan 2024 TM01 Termination of appointment of Nigel Slavik as a director on 31 December 2023
17 Jan 2024 TM01 Termination of appointment of David Holmes as a director on 31 December 2023
18 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with updates
30 Aug 2023 MR01 Registration of charge 082210030010, created on 25 August 2023
09 May 2023 PSC07 Cessation of Oaktree Capital Group, Llc as a person with significant control on 29 June 2022
27 Apr 2023 AA Full accounts made up to 30 June 2022
19 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with updates
03 Nov 2022 AP03 Appointment of Mr Conor Briggs as a secretary on 20 September 2022
03 Nov 2022 TM02 Termination of appointment of Jeremy Hughes Williams as a secretary on 20 September 2022
03 Nov 2022 TM01 Termination of appointment of Ian Gover Harrison as a director on 31 October 2022
29 Jul 2022 AP01 Appointment of Mr Michael John Gill as a director on 24 June 2022
29 Jul 2022 AP01 Appointment of Mr Ian Gover Harrison as a director on 24 June 2022
20 Jul 2022 PSC02 Notification of Lifestory Holdings Limited as a person with significant control on 29 June 2022
18 Jul 2022 SH01 Statement of capital following an allotment of shares on 29 June 2022
  • GBP 4
08 Jul 2022 TM01 Termination of appointment of David Simpson as a director on 24 June 2022