Advanced company searchLink opens in new window

PEGASUS PROPERTY GROUP DEVELOPMENTS LIMITED

Company number 09995794

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)
22 Sep 2024 CH01 Director's details changed for Mr John Colclough on 1 September 2024
22 Sep 2024 PSC05 Change of details for Pegasus Property Group Limited as a person with significant control on 1 September 2024
22 Sep 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 22 September 2024
21 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
29 Jan 2024 PSC05 Change of details for Pegasus Property Group Limited as a person with significant control on 6 April 2016
28 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
28 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
14 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
18 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
10 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
01 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
11 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
02 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
08 Aug 2019 TM01 Termination of appointment of Nicholas Leatherland as a director on 2 August 2019
12 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
11 Feb 2019 PSC05 Change of details for Pegasus Property Group Limited as a person with significant control on 11 February 2019
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 Staffs 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 9 February 2018 with no updates
09 Nov 2017 AA Micro company accounts made up to 28 February 2017
17 Mar 2017 CS01 Confirmation statement made on 9 February 2017 with updates
27 Jul 2016 CH01 Director's details changed for Mr Nicholas Leatherland on 13 June 2016