- Company Overview for LLYS PEGASUS RTM COMPANY LIMITED (12490351)
- Filing history for LLYS PEGASUS RTM COMPANY LIMITED (12490351)
- People for LLYS PEGASUS RTM COMPANY LIMITED (12490351)
- More for LLYS PEGASUS RTM COMPANY LIMITED (12490351)
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) |
---|---|---|---|
15 Jan 2025 | TM01 | Termination of appointment of Heulwen Elizabeth Egerton as a director on 15 January 2025 | |
23 Oct 2024 | AA01 | Current accounting period extended from 28 February 2025 to 31 March 2025 | |
01 Oct 2024 | AA | Micro company accounts made up to 29 February 2024 | |
16 Sep 2024 | TM01 | Termination of appointment of Mary Savage as a director on 16 September 2024 | |
26 Apr 2024 | AP01 | Appointment of Ms Janet Martin as a director on 24 April 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
19 Sep 2023 | AD01 | Registered office address changed from The Hive, 6 Beaufighter Rd Beaufighter Road Weston-Super-Mare BS24 8EE England to 40 Llys Pegasus Ty Glas Road Llanishen Cardiff CF14 5ER on 19 September 2023 | |
07 Sep 2023 | CH01 | Director's details changed for Mrs Barbara Nerys Cromwell Cutler on 5 September 2023 | |
07 Sep 2023 | CH01 | Director's details changed for Mrs Lynfa Mair Nelson on 5 September 2023 | |
05 Sep 2023 | AP04 | Appointment of Lancaster Brooks Property Management Limited as a secretary on 5 September 2023 | |
05 Sep 2023 | TM02 | Termination of appointment of Freemont Property Managers Limited as a secretary on 4 September 2023 | |
04 Sep 2023 | AD01 | Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to The Hive, 6 Beaufighter Rd Beaufighter Road Weston-Super-Mare BS24 8EE on 4 September 2023 | |
04 Sep 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
29 Aug 2023 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs mary savage | |
23 Mar 2023 | AP01 | Appointment of Mrs Barbara Nerys Cromwell Cutler as a director on 24 November 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
18 Nov 2022 | TM01 | Termination of appointment of Malcolm John Vaux as a director on 14 November 2022 | |
17 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
18 Oct 2022 | AP01 | Appointment of Mrs Lynfa Mair Nelson as a director on 18 October 2022 | |
18 Oct 2022 | TM01 | Termination of appointment of Glenys Roderick as a director on 16 October 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
01 Mar 2022 | AD01 | Registered office address changed from 3 the Old School the Square Pennington Lymington Hampshire SO41 8GN to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 1 March 2022 | |
22 Dec 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
28 Feb 2020 | NEWINC |
Incorporation
|