Advanced company searchLink opens in new window

PEGASUS HOMES CRANLEIGH LTD

Company number 13036449

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)
01 Jul 2024 CERTNM Company name changed lifestory development (cranleigh) LIMITED\certificate issued on 01/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-28
11 Jun 2024 MR04 Satisfaction of charge 130364490001 in full
10 Jun 2024 PSC07 Cessation of Lifestory Development Holdings Limited as a person with significant control on 21 May 2024
10 Jun 2024 PSC02 Notification of Lifestory Holdco 2 Ltd as a person with significant control on 21 May 2024
22 May 2024 MR01 Registration of charge 130364490002, created on 21 May 2024
14 May 2024 AA Full accounts made up to 30 June 2023
17 Jan 2024 TM01 Termination of appointment of Michael John Gill as a director on 1 January 2024
17 Jan 2024 TM01 Termination of appointment of David Holmes as a director on 31 December 2023
27 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with updates
28 Apr 2023 AA Full accounts made up to 30 June 2022
01 Mar 2023 AP01 Appointment of Mr David Holmes as a director on 20 February 2023
22 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with updates
02 Nov 2022 TM01 Termination of appointment of Ian Gover Harrison as a director on 31 October 2022
02 Nov 2022 AP03 Appointment of Mr Conor Briggs as a secretary on 20 September 2022
02 Nov 2022 TM02 Termination of appointment of Jeremy Hughes Williams as a secretary on 20 September 2022
03 Aug 2022 AP01 Appointment of Mr Chris Powell as a director on 30 June 2022
22 Jun 2022 AA Accounts for a dormant company made up to 30 June 2021
22 Mar 2022 TM01 Termination of appointment of Mark Davies Dickinson as a director on 18 March 2022
09 Dec 2021 AP01 Appointment of Mr Ian Gover Harrison as a director on 9 December 2021
09 Dec 2021 TM01 Termination of appointment of Marc Dafydd Evans as a director on 9 December 2021
01 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with updates
17 Nov 2021 MA Memorandum and Articles of Association
17 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Oct 2021 AD01 Registered office address changed from Unit 3 Church Green Close Kings Worthy Winchester SO23 7TW England to 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR on 20 October 2021
20 Oct 2021 MR01 Registration of charge 130364490001, created on 18 October 2021