Advanced company searchLink opens in new window

PEGASUSLIFE HOLDINGS LIMITED

Company number 09553221

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)
21 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/20
21 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/20
21 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/20
22 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
09 Apr 2021 CH01 Director's details changed for Mr Michael John Gill on 27 November 2020
04 Jun 2020 AA Audit exemption subsidiary accounts made up to 30 June 2019
04 Jun 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/19
01 May 2020 CS01 Confirmation statement made on 21 April 2020 with updates
23 Mar 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/19
23 Mar 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/19
01 Mar 2020 AP01 Appointment of Mr Stephen Anthony Bangs as a director on 27 February 2020
01 Mar 2020 AP01 Appointment of Mr Mark Davies Dickinson as a director on 27 February 2020
28 Feb 2020 AP01 Appointment of Mr Michael John Gill as a director on 27 February 2020
27 Feb 2020 AP01 Appointment of Mr David John Charles Clark as a director on 27 February 2020
19 Feb 2020 TM01 Termination of appointment of Dion Joseph Petri as a director on 19 February 2020
30 Sep 2019 TM01 Termination of appointment of Ian Jens Trinder as a director on 30 September 2019
18 Sep 2019 AP03 Appointment of Mr Jeremy Hughes Williams as a secretary on 16 September 2019
06 Sep 2019 AD01 Registered office address changed from Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW United Kingdom to Unit 3 Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW on 6 September 2019
06 Sep 2019 CH01 Director's details changed for Mr Marc Dafydd Evans on 6 September 2019
06 Sep 2019 CH01 Director's details changed for Mr Dion Joseph Petri on 6 September 2019
06 Sep 2019 CH01 Director's details changed for Mr Ian Jens Trinder on 6 September 2019
22 Aug 2019 AP01 Appointment of Mr Marc Dafydd Evans as a director on 20 August 2019
14 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company entersinto the finance douments and any other document of any nature in connection with the transactions contemplated by the finance documents/ director have authority to approve the terms of and the tranactions contemplated by the fiance docuemtns and any ancillary documents/ entry by the company into the finance documents and any ancillary document/ any provisions of the company's document or any personal interest of any of the directors. 18/06/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Aug 2019 PSC02 Notification of Pegasuslife Property Holdings Limited as a person with significant control on 4 July 2019
05 Aug 2019 PSC07 Cessation of Pegasuslife Limited as a person with significant control on 4 July 2019