Advanced company searchLink opens in new window

PEGASUS COURT (ALDERSHOT) LIMITED

Company number 04936736

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)
08 Feb 2016 TM01 Termination of appointment of Nicholas Francis Megyesi Schwartz as a director on 8 February 2016
08 Feb 2016 TM02 Termination of appointment of Paul Charles Cole as a secretary on 8 February 2016
08 Feb 2016 AD01 Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD to Unit 5 Pegasus Court North Lane Aldershot Hampshire GU12 4QP on 8 February 2016
04 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
30 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 21
11 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
28 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 21
19 Feb 2014 CH03 Secretary's details changed for Paul Charles Cole on 7 February 2014
18 Feb 2014 CH01 Director's details changed for Mr Paul Robert White on 3 February 2014
05 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
01 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 21
06 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
03 Dec 2012 CH01 Director's details changed for Mr Paul Robert White on 1 November 2012
30 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
15 Dec 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
28 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
06 Oct 2011 AD01 Registered office address changed from 33 Lionel Street Birmingham West Midlands B3 1AB on 6 October 2011
04 Oct 2011 CH01 Director's details changed for Paul Robert White on 5 August 2011
16 Dec 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
21 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
24 May 2010 AR01 Annual return made up to 20 October 2009 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Nicholas Francis Megyesi Schwartz on 1 October 2009
04 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
09 Feb 2009 AA Accounts for a dormant company made up to 31 March 2008
21 Dec 2008 363a Return made up to 20/10/08; no change of members