Advanced company searchLink opens in new window

PEGASUS HOMES RENTAL GROUP LTD

Company number 13573540

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)
20 Aug 2024 CS01 Confirmation statement made on 17 August 2024 with updates
08 Jul 2024 MR01 Registration of charge 135735400003, created on 28 June 2024
04 Jul 2024 MA Memorandum and Articles of Association
04 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2024 CERTNM Company name changed lifestory retirement rental holdings LIMITED\certificate issued on 01/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-28
28 Jun 2024 SH01 Statement of capital following an allotment of shares on 28 June 2024
  • GBP 2
03 Jun 2024 AA Group of companies' accounts made up to 30 June 2023
21 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
05 Jun 2023 MR01 Registration of charge 135735400002, created on 5 June 2023
27 Apr 2023 AA Group of companies' accounts made up to 30 June 2022
03 Apr 2023 MR01 Registration of charge 135735400001, created on 31 March 2023
04 Nov 2022 AP03 Appointment of Mr James Barnett as a secretary on 11 October 2022
22 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
19 Nov 2021 TM02 Termination of appointment of Helen Grace Maybury as a secretary on 19 November 2021
28 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 28 October 2021
13 Oct 2021 AA01 Current accounting period shortened from 31 August 2022 to 30 June 2022
18 Aug 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-08-18
  • GBP 1