Advanced company searchLink opens in new window

PEGASUSLIFE DEVELOPMENT (WESTMINSTER) LIMITED

Company number 10416531

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
16 Oct 2023 MR04 Satisfaction of charge 104165310003 in full
13 Oct 2023 PSC02 Notification of Pegasuslife Renaissance Holdings Limited as a person with significant control on 4 October 2023
13 Oct 2023 PSC07 Cessation of Pegasuslife Development as a person with significant control on 4 October 2023
06 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
24 Apr 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
24 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
24 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/21
24 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
03 Nov 2022 TM01 Termination of appointment of Ian Gover Harrison as a director on 31 October 2022
21 Oct 2022 AP03 Appointment of Mr Conor Briggs as a secretary on 20 September 2022
21 Oct 2022 TM02 Termination of appointment of Jeremy Hughes Williams as a secretary on 20 September 2022
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
22 Jul 2022 AP01 Appointment of Mr Chris Powell as a director on 30 June 2022
29 Mar 2022 AA Audit exemption subsidiary accounts made up to 30 June 2021
29 Mar 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/21
29 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/21
29 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/21
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 Royal Court Church Green Close Kings Worthy Winchester SO23 7TW United Kingdom to 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR on 20 October 2021
13 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
21 Jul 2021 AA Audit exemption subsidiary accounts made up to 30 June 2020
21 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/20