PEGASUS HOMES CUSTOMER OPERATIONS LTD
Company number 08481940
- Company Overview for PEGASUS HOMES CUSTOMER OPERATIONS LTD (08481940)
- Filing history for PEGASUS HOMES CUSTOMER OPERATIONS LTD (08481940)
- People for PEGASUS HOMES CUSTOMER OPERATIONS LTD (08481940)
- More for PEGASUS HOMES CUSTOMER OPERATIONS LTD (08481940)
| 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) |
|---|---|---|---|
| 21 Aug 2018 | TM01 | Termination of appointment of Christopher Paul Goddard as a director on 17 August 2018 | |
| 13 Aug 2018 | TM01 | Termination of appointment of Marcus Scale Cover as a director on 10 August 2018 | |
| 08 May 2018 | TM01 | Termination of appointment of Howard Peter Stewart Phillips as a director on 8 May 2018 | |
| 19 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
| 09 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
| 25 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
| 08 Jan 2018 | AP01 | Appointment of Mr Howard Peter Stewart Phillips as a director on 21 December 2017 | |
| 08 Jan 2018 | AP01 | Appointment of Mr Dion Joseph Petri as a director on 21 December 2017 | |
| 08 Jan 2018 | TM01 | Termination of appointment of Robert Mark Taylor as a director on 21 December 2017 | |
| 08 Jan 2018 | PSC02 | Notification of Pegasuslife Renaissance Holdings Limited as a person with significant control on 21 December 2017 | |
| 08 Jan 2018 | PSC07 | Cessation of Robert Mark Taylor as a person with significant control on 21 December 2017 | |
| 22 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
| 20 Sep 2017 | AA01 | Current accounting period shortened from 31 December 2016 to 30 June 2016 | |
| 18 May 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
| 18 May 2017 | AP01 | Appointment of Mr Christopher Paul Goddard as a director on 3 April 2017 | |
| 10 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
| 21 Jun 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
| 14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
| 24 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
| 26 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
| 30 Jul 2014 | AD01 | Registered office address changed from 2-8 Parkstone Road Poole Dorset BH15 2PW to Wey Court West Union Road Farnham Surrey GU9 7PT on 30 July 2014 | |
| 23 Jun 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
| 07 Mar 2014 | SH08 | Change of share class name or designation | |
| 07 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
| 07 Mar 2014 | CC04 | Statement of company's objects |