- Company Overview for PEGASUS RESIDENTIAL LIMITED (11077111)
- Filing history for PEGASUS RESIDENTIAL LIMITED (11077111)
- People for PEGASUS RESIDENTIAL LIMITED (11077111)
- Charges for PEGASUS RESIDENTIAL LIMITED (11077111)
- More for PEGASUS RESIDENTIAL LIMITED (11077111)
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 | 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 | |
22 Sep 2024 | CS01 | Confirmation statement made on 12 September 2024 with updates | |
22 Sep 2024 | CH01 | Director's details changed for Mr John Colclough on 1 September 2024 | |
22 Sep 2024 | PSC04 | Change of details for Mr John Colclough as a person with significant control on 1 September 2024 | |
30 Apr 2024 | MR04 | Satisfaction of charge 110771110003 in full | |
30 Apr 2024 | MR01 | Registration of charge 110771110008, created on 30 April 2024 | |
27 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
28 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 | |
20 Jun 2022 | MR01 | Registration of charge 110771110007, created on 14 June 2022 | |
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 | |
01 Mar 2021 | MR04 | Satisfaction of charge 110771110004 in full | |
01 Mar 2021 | MR01 | Registration of charge 110771110006, created on 26 February 2021 | |
24 Nov 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 | |
21 Jul 2020 | PSC04 | Change of details for Mr John Colclough as a person with significant control on 4 April 2019 | |
02 Feb 2020 | MR01 | Registration of charge 110771110005, created on 28 January 2020 | |
11 Jan 2020 | MR01 | Registration of charge 110771110004, created on 6 January 2020 | |
12 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
05 Sep 2019 | PSC07 | Cessation of Nick Leatherland as a person with significant control on 4 September 2019 | |
20 Aug 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
09 Aug 2019 | TM01 | Termination of appointment of Nicholas Leatherland as a director on 2 August 2019 | |
02 Jan 2019 | MR01 | Registration of charge 110771110003, created on 14 December 2018 |