PEGASUS PROPERTIES LIMITED

Company Documents

DateDescription
14/06/2414 June 2024 Return of final meeting in a members' voluntary winding up

View Document

13/11/2313 November 2023 Satisfaction of charge 1 in full

View Document

13/11/2313 November 2023 Satisfaction of charge 3 in full

View Document

13/11/2313 November 2023 Satisfaction of charge 2 in full

View Document

19/06/2319 June 2023 Satisfaction of charge 040113960004 in full

View Document

26/04/2326 April 2023 Declaration of solvency

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Appointment of a voluntary liquidator

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Registered office address changed from 17 Fox Dene Godalming Surrey GU7 1YG to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 2023-04-12

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

10/01/1910 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

10/01/1810 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

20/06/1620 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

10/02/1610 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040113960004

View Document

11/01/1611 January 2016 05/04/15 TOTAL EXEMPTION FULL

View Document

14/08/1514 August 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

28/07/1428 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 05/04/13 TOTAL EXEMPTION FULL

View Document

02/07/132 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

10/01/1310 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

10/07/1210 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

27/10/1127 October 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

06/07/116 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

12/01/1112 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

02/08/102 August 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL SLATER / 09/06/2010

View Document

05/01/105 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

05/09/095 September 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

03/01/093 January 2009 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

17/02/0717 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/04/0621 April 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 05/04/06

View Document

27/06/0527 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: MILFORD SUITE MILLPOOL HOUSE MILL LANE GODALMING SURREY GU7 1EY

View Document

15/01/0215 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: HEADLEY HOUSE HEADLEY ROAD, GRAYSHOTT HINDHEAD SURREY GU26 6TU

View Document

25/11/0025 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0023 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/001 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

16/06/0016 June 2000 REGISTERED OFFICE CHANGED ON 16/06/00 FROM: SOMERSET HOUSE 40-49 PRICE ST BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

09/06/009 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company