- Company Overview for PEGASUS PROPERTY GROUP LIMITED (09987975)
- Filing history for PEGASUS PROPERTY GROUP LIMITED (09987975)
- People for PEGASUS PROPERTY GROUP LIMITED (09987975)
- More for PEGASUS PROPERTY GROUP LIMITED (09987975)
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 Oct 2024 | CS01 | Confirmation statement made on 12 September 2024 with updates | |
25 Oct 2024 | AD01 | Registered office address changed from Suite 16 Innovation Way Stoke-on-Trent ST6 4BF England to Jsm, Brightfield Business Hub Bakewell Road Orton Southgate Peterborough PE2 6XU on 25 October 2024 | |
28 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with updates | |
18 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
21 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
01 Sep 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
02 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
05 Sep 2019 | PSC07 | Cessation of Nicholas Leatherland as a person with significant control on 4 September 2019 | |
08 Aug 2019 | TM01 | Termination of appointment of Nicholas Leatherland as a director on 2 August 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
22 Jun 2018 | CH01 | Director's details changed for Mr Nicholas Leatherland on 22 June 2018 | |
22 Jun 2018 | CH01 | Director's details changed for Mr John Colclough on 22 June 2018 | |
21 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
10 May 2018 | AD01 | Registered office address changed from C/O D P C Vernon Road Stoke-on-Trent ST4 2QY United Kingdom to Suite 16 Innovation Way Stoke-on-Trent ST6 4BF on 10 May 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
03 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
27 Jul 2016 | CH01 | Director's details changed for Mr Nicholas Leatherland on 13 June 2016 | |
04 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-04
|