Advanced company searchLink opens in new window

PEGASUS COURT (STREETLY) RTM COMPANY LIMITED

Company number 10143909

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)
21 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
25 Feb 2024 AA Accounts for a dormant company made up to 30 April 2023
06 Nov 2023 CH04 Secretary's details changed for Millstream Management Services Limited on 1 November 2023
03 Nov 2023 TM01 Termination of appointment of John Keith Harding as a director on 1 November 2023
27 Jun 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
27 Jun 2023 AD01 Registered office address changed from Mccarthy House Yeoman Road Ringwood BH24 3FA England to 40 Pegasus Court 155 Chester Road Chester Road Streetly Sutton Coldfield B74 3NW on 27 June 2023
16 Mar 2023 AP01 Appointment of Mr Robert Evans as a director on 2 March 2023
03 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
06 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
31 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
07 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
06 May 2021 TM01 Termination of appointment of Peter John Rainsford as a director on 6 May 2021
29 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
01 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
12 Mar 2020 TM01 Termination of appointment of Michael John Reynolds as a director on 10 March 2020
12 Feb 2020 AA Accounts for a dormant company made up to 30 April 2019
07 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
01 Apr 2019 AD01 Registered office address changed from Churchill House Parkside Ringwood BH24 3SG England to Mccarthy House Yeoman Road Ringwood BH24 3FA on 1 April 2019
30 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
05 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
19 Jan 2018 AD01 Registered office address changed from Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL to Churchill House Parkside Ringwood BH24 3SG on 19 January 2018
19 Jan 2018 AP04 Appointment of Millstream Management Services Limited as a secretary on 18 January 2018
19 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
19 Jan 2018 TM02 Termination of appointment of Rtmf Services Limited as a secretary on 18 January 2018
08 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates