- Company Overview for PEGASUS COURT (ALDERSHOT) LIMITED (04936736)
- Filing history for PEGASUS COURT (ALDERSHOT) LIMITED (04936736)
- People for PEGASUS COURT (ALDERSHOT) LIMITED (04936736)
- More for PEGASUS COURT (ALDERSHOT) LIMITED (04936736)
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
|
|
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
|
|
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
|
|
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 |