Advanced company searchLink opens in new window

PEGASUS PLANNING GROUP LIMITED

Company number 07277000

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)
28 Mar 2024 AA Full accounts made up to 30 June 2023
16 Feb 2024 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 14,300
16 Feb 2024 SH08 Change of share class name or designation
16 Feb 2024 SH08 Change of share class name or designation
15 Feb 2024 SH08 Change of share class name or designation
15 Feb 2024 SH08 Change of share class name or designation
16 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Buyback agreement 14/07/2023
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Dec 2023 SH06 Cancellation of shares. Statement of capital on 28 August 2023
  • GBP 13,600
13 Dec 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confrimation duty paid
14 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
14 Jul 2023 AP01 Appointment of Mr David Onions as a director on 1 July 2022
02 May 2023 AD01 Registered office address changed from Pegasus House Querns Business Centre Whitworth Road Cirencester Gloucestershire GL7 1RT United Kingdom to 33 Sheep Street Cirencester GL7 1RQ on 2 May 2023
30 Mar 2023 AA Group of companies' accounts made up to 30 June 2022
22 Mar 2023 MR01 Registration of charge 072770000002, created on 17 March 2023
01 Dec 2022 SH08 Change of share class name or designation
01 Dec 2022 RP04AP01 Second filing for the appointment of Daniel Bentley as a director
21 Nov 2022 SH08 Change of share class name or designation
10 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 June 2022
  • GBP 12,700
22 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with updates
08 Jul 2022 TM01 Termination of appointment of Christopher James May as a director on 30 June 2022
08 Jul 2022 AP01 Appointment of Mrs Sarah Hamilton-Foyn as a director on 1 July 2021
08 Jul 2022 AP01 Appointment of Mr Steve Lewis-Roberts as a director on 1 July 2021
08 Jul 2022 AP01 Appointment of Mr Daniel Bentley as a director on 1 July 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 01/12/2022
24 Mar 2022 AA Group of companies' accounts made up to 30 June 2021