Advanced company searchLink opens in new window

PEGASUS COURT (BROADWAY) MANAGEMENT LIMITED

Company number 02392014

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)
18 Nov 2015 CH04 Secretary's details changed for Peverel Secretarial Limited on 6 November 2015
17 Nov 2015 AD02 Register inspection address has been changed to 10-18 Union Street London SE1 1SZ
04 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
10 Mar 2015 AP01 Appointment of Mr Nigel Howell as a director on 18 February 2015
04 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Feb 2015 TM01 Termination of appointment of Janet Elizabeth Entwistle as a director on 19 February 2015
19 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
09 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
14 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
31 Jul 2013 TM01 Termination of appointment of Philip Cummings as a director
14 Jun 2013 AP01 Appointment of Mr Ouda Saleh as a director
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Sep 2012 TM01 Termination of appointment of Catriona Wadlow as a director
02 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
11 Jun 2012 AP01 Appointment of Mrs Janet Entwistle as a director
02 May 2012 TM01 Termination of appointment of Keith Edgar as a director
24 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
14 Jul 2011 TM01 Termination of appointment of David Edwards as a director
14 Jul 2011 AP04 Appointment of Peverel Secretarial Limited as a secretary
14 Jul 2011 TM02 Termination of appointment of David Edwards as a secretary
08 Jul 2011 AP01 Appointment of Catriona Ann Wadlow as a director
08 Jul 2011 AP01 Appointment of Philip Cummings as a director