PEGASUSLIFE DEVELOPMENT (BARTRAMS) LIMITED
Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Accounts for a dormant company made up to 2024-06-30 |
07/11/247 November 2024 | Confirmation statement made on 2024-11-07 with updates |
07/11/247 November 2024 | Change of details for Pegasuslife Renaissance Holdings Limited as a person with significant control on 2024-11-07 |
16/05/2416 May 2024 | Accounts for a dormant company made up to 2023-06-30 |
18/01/2418 January 2024 | Termination of appointment of Michael John Gill as a director on 2024-01-01 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-07 with updates |
16/10/2316 October 2023 | Satisfaction of charge 104689550003 in full |
13/10/2313 October 2023 | Notification of Pegasuslife Renaissance Holdings Limited as a person with significant control on 2023-10-04 |
13/10/2313 October 2023 | Cessation of Pegasuslife Development Limited as a person with significant control on 2023-10-04 |
25/04/2325 April 2023 | |
25/04/2325 April 2023 | |
25/04/2325 April 2023 | |
25/04/2325 April 2023 | Audit exemption subsidiary accounts made up to 2022-06-30 |
07/11/227 November 2022 | Confirmation statement made on 2022-11-07 with updates |
04/11/224 November 2022 | Termination of appointment of Ian Gover Harrison as a director on 2022-10-31 |
04/11/224 November 2022 | Appointment of Mr Conor Briggs as a secretary on 2022-09-20 |
04/11/224 November 2022 | Termination of appointment of Jeremy Hughes Williams as a secretary on 2022-09-20 |
29/03/2229 March 2022 | Audit exemption subsidiary accounts made up to 2021-06-30 |
29/03/2229 March 2022 | |
29/03/2229 March 2022 |
29/03/2229 March 2022 | |
09/12/219 December 2021 | Termination of appointment of Marc Dafydd Evans as a director on 2021-12-09 |
09/12/219 December 2021 | Appointment of Mr Ian Gover Harrison as a director on 2021-12-09 |
10/11/2110 November 2021 | Confirmation statement made on 2021-11-07 with updates |
20/10/2120 October 2021 | 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 2021-10-20 |
22/07/2122 July 2021 | |
22/07/2122 July 2021 | |
04/04/194 April 2019 | FULL ACCOUNTS MADE UP TO 30/06/18 |
12/02/1912 February 2019 | ADOPT ARTICLES 18/01/2017 |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES |
02/05/182 May 2018 | APPOINTMENT TERMINATED, DIRECTOR HOWARD PHILLIPS |
17/03/1817 March 2018 | CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES |
22/01/1822 January 2018 | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/17 |
22/01/1822 January 2018 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/17 |
11/01/1811 January 2018 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17 |
11/01/1811 January 2018 | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17 |
27/09/1727 September 2017 | PREVSHO FROM 30/11/2017 TO 30/06/2017 |
22/03/1722 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 104689550002 |
14/03/1714 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 104689550001 |
08/11/168 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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