PEGASUS HOMES CUSTOMER OPERATIONS LTD

Company Documents

DateDescription
10/04/2510 April 2025 Change of details for Pegasuslife Renaissance Holdings Limited as a person with significant control on 2024-06-24

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

04/02/254 February 2025 Termination of appointment of David Holmes as a director on 2025-02-04

View Document

03/02/253 February 2025 Change of details for Pegasuslife Renaissance Holdings Limited as a person with significant control on 2025-01-31

View Document

01/07/241 July 2024 Certificate of change of name

View Document

10/05/2410 May 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

10/05/2410 May 2024

View Document

10/05/2410 May 2024

View Document

10/05/2410 May 2024

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

17/01/2417 January 2024 Termination of appointment of Michael John Gill as a director on 2024-01-01

View Document

24/04/2324 April 2023

View Document

24/04/2324 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

24/04/2324 April 2023

View Document

24/04/2324 April 2023

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

01/03/231 March 2023 Appointment of Mr David Holmes as a director on 2023-02-20

View Document

02/11/222 November 2022 Termination of appointment of Ian Gover Harrison as a director on 2022-10-31

View Document

24/10/2224 October 2022 Appointment of Mr Conor Briggs as a secretary on 2022-09-20

View Document

24/10/2224 October 2022 Termination of appointment of Jeremy Hughes Williams as a secretary on 2022-09-20

View Document

30/03/2230 March 2022 Full accounts made up to 2021-06-30

View Document

09/12/219 December 2021 Termination of appointment of Marc Dafydd Evans as a director on 2021-12-09

View Document

09/12/219 December 2021 Appointment of Mr Ian Gover Harrison as a director on 2021-12-09

View Document

20/10/2120 October 2021 Registered office address changed from Unit 3 Royal Court, Church Green Close Kings Worthy Winchester Hampshire SO23 7TW England to 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR on 2021-10-20

View Document

21/07/2121 July 2021 Full accounts made up to 2020-06-30

View Document

01/07/201 July 2020 COMPANY NAME CHANGED RENAISSANCE RETIREMENT PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/07/20

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 105-107 BATH ROAD CHELTENHAM GL53 7LE ENGLAND

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

27/03/2027 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

01/03/201 March 2020 DIRECTOR APPOINTED MR STEPHEN ANTHONY BANGS

View Document

01/03/201 March 2020 DIRECTOR APPOINTED MR MARK DAVIES DICKINSON

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR DAVID JOHN CHARLES CLARK

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR DION PETRI

View Document

17/09/1917 September 2019 SECRETARY APPOINTED MR JEREMY HUGHES WILLIAMS

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR MARC DAFYDD EVANS

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

05/04/195 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR MICHAEL JOHN GILL

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GODDARD

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARCUS COVER

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR HOWARD PHILLIPS

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

09/04/189 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 ADOPT ARTICLES 21/12/2017

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEGASUSLIFE RENAISSANCE HOLDINGS LIMITED

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR DION JOSEPH PETRI

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR HOWARD PETER STEWART PHILLIPS

View Document

08/01/188 January 2018 CESSATION OF ROBERT MARK TAYLOR AS A PSC

View Document

22/12/1722 December 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CURRSHO FROM 31/12/2016 TO 30/06/2016

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR CHRISTOPHER PAUL GODDARD

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/06/1621 June 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/04/1524 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW

View Document

23/06/1423 June 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

07/03/147 March 2014 ADOPT ARTICLES 05/03/2014

View Document

07/03/147 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

10/02/1410 February 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/04/1310 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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