Advanced company searchLink opens in new window

PEGASUS EGERTON LIMITED

Company number 02102467

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)
14 Nov 2008 363a Return made up to 12/10/08; full list of members
14 Nov 2008 288c Director's change of particulars / stefan fristedt / 01/08/2007
03 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
22 May 2008 288a Secretary appointed richard mark bloom
22 May 2008 288b Appointment terminated secretary andrew scott green
22 May 2008 287 Registered office changed on 22/05/2008 from pegasus house waterberry drive waterlooville hampshire
30 Oct 2007 363a Return made up to 12/10/07; full list of members
12 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
21 Aug 2007 288a New director appointed
21 Aug 2007 288b Director resigned
01 Nov 2006 AA Total exemption full accounts made up to 31 December 2005
17 Oct 2006 363a Return made up to 12/10/06; full list of members
13 Oct 2006 288a New director appointed
13 Oct 2006 288b Director resigned
13 Oct 2006 288b Director resigned
30 Mar 2006 288c Secretary's particulars changed
09 Nov 2005 AA Total exemption full accounts made up to 31 December 2004
24 Oct 2005 363s Return made up to 12/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
04 Oct 2005 288c Secretary's particulars changed
18 Mar 2005 288b Secretary resigned
18 Mar 2005 288a New secretary appointed
14 Oct 2004 363s Return made up to 12/10/04; full list of members
18 Aug 2004 AA Total exemption full accounts made up to 31 December 2003
30 Oct 2003 AA Total exemption full accounts made up to 31 December 2002
14 Oct 2003 363s Return made up to 12/10/03; full list of members