Advanced company searchLink opens in new window

PEGASUSLIFE LANDLORD - CROWTHORNE LIMITED

Company number 09553347

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)
22 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with updates
18 Jan 2024 TM01 Termination of appointment of Michael John Gill as a director on 1 January 2024
16 Oct 2023 MR04 Satisfaction of charge 095533470001 in full
12 Oct 2023 MR01 Registration of charge 095533470002, created on 4 October 2023
29 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company documents 18/06/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Aug 2023 MA Memorandum and Articles of Association
21 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with updates
18 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
02 Nov 2022 TM01 Termination of appointment of Ian Gover Harrison as a director on 31 October 2022
24 Oct 2022 AP03 Appointment of Mr Conor Briggs as a secretary on 20 September 2022
24 Oct 2022 TM02 Termination of appointment of Jeremy Hughes Williams as a secretary on 20 September 2022
22 Jul 2022 AP01 Appointment of Mr Chris Powell as a director on 30 June 2022
03 May 2022 CS01 Confirmation statement made on 21 April 2022 with updates
30 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
22 Mar 2022 TM01 Termination of appointment of Mark Davies Dickinson as a director on 18 March 2022
10 Jan 2022 CH01 Director's details changed for Mr Ian Gover on 9 December 2021
09 Dec 2021 AP01 Appointment of Mr Ian Gover as a director on 9 December 2021
09 Dec 2021 TM01 Termination of appointment of Marc Dafydd Evans as a director on 9 December 2021
20 Oct 2021 AD01 Registered office address changed from Unit 3 Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW United Kingdom to 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR on 20 October 2021
24 Jul 2021 AA Accounts for a dormant company made up to 30 June 2020
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
15 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-13
28 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with updates
30 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019