Advanced company searchLink opens in new window

PEGASUSLIFE LANDLORD - WIMBORNE LIMITED

Company number 13024884

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 Feb 2024 PSC02 Notification of Pegasuslife Renaissance Holdings Ltd as a person with significant control on 8 February 2024
21 Feb 2024 PSC07 Cessation of Pegasuslife Landlord Limited as a person with significant control on 8 February 2024
18 Jan 2024 TM01 Termination of appointment of Michael John Gill as a director on 1 January 2024
27 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
20 Oct 2023 MA Memorandum and Articles of Association
20 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2023 MR01 Registration of charge 130248840001, created on 4 October 2023
17 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
22 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
03 Nov 2022 TM02 Termination of appointment of Jeremy Hughes Williams as a secretary on 20 September 2022
03 Nov 2022 AP03 Appointment of Mr Conor Briggs 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
22 Jun 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
29 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
20 Oct 2021 AD01 Registered office address changed from Unit 3 Church Green Close Kings Worthy Winchester SO23 7TW England to 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR on 20 October 2021
13 Oct 2021 AA01 Previous accounting period shortened from 30 November 2021 to 30 June 2021
09 Apr 2021 CH01 Director's details changed for Mr Michael John Gill on 27 November 2020
17 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted