Advanced company searchLink opens in new window

PEGASUSLIFE LANDLORD - SANDHURST LIMITED

Company number 10226490

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)
18 Jan 2024 TM01 Termination of appointment of Michael John Gill as a director on 1 January 2024
13 Oct 2023 MR04 Satisfaction of charge 102264900002 in full
12 Oct 2023 MR01 Registration of charge 102264900003, created on 4 October 2023
09 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with updates
18 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
03 Nov 2022 AP03 Appointment of Mr Conor Briggs as a secretary on 20 September 2022
03 Nov 2022 TM02 Termination of appointment of Jeremy Hughes Williams as a secretary on 20 September 2022
03 Nov 2022 TM01 Termination of appointment of Ian Gover Harrison as a director on 31 October 2022
22 Jul 2022 AP01 Appointment of Mr Chris Powell as a director on 30 June 2022
21 Jun 2022 CS01 Confirmation statement made on 9 June 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
09 Dec 2021 AP01 Appointment of Mr Ian Gover Harrison 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
23 Jun 2021 CS01 Confirmation statement made on 9 June 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
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
30 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
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
29 Feb 2020 AP01 Appointment of Mr Michael John Gill as a director on 27 February 2020
28 Feb 2020 AP01 Appointment of Mr David John Charles Clark as a director on 27 February 2020