Advanced company searchLink opens in new window

LLYS PEGASUS RTM COMPANY LIMITED

Company number 12490351

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)
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
  • ANNOTATION Part Rectified Date of birth of director was removed from the public register on 26/08/2023 as it was factually inaccurate or is derived from something factually inaccurate.