Advanced company searchLink opens in new window

PEGASUSLIFE PROPERTY HOLDINGS LIMITED

Company number 11708753

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
11 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with updates
13 Oct 2023 MR04 Satisfaction of charge 117087530001 in full
12 Oct 2023 MR01 Registration of charge 117087530002, 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
06 Sep 2023 SH01 Statement of capital following an allotment of shares on 4 July 2019
  • GBP 440,635
02 Aug 2023 MA Memorandum and Articles of Association
27 Apr 2023 AA Full accounts made up to 30 June 2022
02 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
04 Nov 2022 AP03 Appointment of Mr Conor Briggs as a secretary on 20 September 2022
04 Nov 2022 TM02 Termination of appointment of Jeremy Hughes Williams as a secretary on 20 September 2022
04 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
30 Mar 2022 AA Full accounts made up to 30 June 2021
22 Mar 2022 TM01 Termination of appointment of Mark Davies Dickinson as a director on 18 March 2022
13 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
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 Winchester Hampshire SO23 7TW United Kingdom to 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR on 20 October 2021
21 Jul 2021 AA Full accounts made up to 30 June 2020
09 Apr 2021 CH01 Director's details changed for Mr Michael John Gill on 27 November 2020
07 Jan 2021 CS01 Confirmation statement made on 2 December 2020 with updates
26 Aug 2020 MR04 Satisfaction of charge 117087530001 in part
27 Mar 2020 AA Full accounts made up to 30 June 2019
01 Mar 2020 AP01 Appointment of Mr Stephen Anthony Bangs as a director on 27 February 2020