- Company Overview for PEGASUS BRIDGE FILM LIMITED (09837094)
- Filing history for PEGASUS BRIDGE FILM LIMITED (09837094)
- People for PEGASUS BRIDGE FILM LIMITED (09837094)
- More for PEGASUS BRIDGE FILM LIMITED (09837094)
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) |
---|---|---|---|
18 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 21 October 2016
|
|
21 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
27 May 2016 | AP01 | Appointment of Mr Paul Nicholas Eyres as a director on 22 October 2015 | |
25 Feb 2016 | AP01 | Appointment of Mr Christopher Robert Rolfe as a director on 22 October 2015 | |
21 Dec 2015 | AD01 | Registered office address changed from Cream Cottage Church Lane Martin Hussingtree Worcester WR3 8TQ United Kingdom to 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 21 December 2015 | |
28 Oct 2015 | CH01 | Director's details changed for Mr Lance Steen Nielsen on 26 October 2015 | |
27 Oct 2015 | CH01 | Director's details changed for Mr Lance Steen Nielson on 26 October 2015 | |
22 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-22
|