About

Registered Number: 02392342
Date of Incorporation: 06/06/1989 (35 years and 10 months ago)
Company Status: Active
Registered Address: Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR

 

Pegasus Court (Paignton) Management Ltd was established in 1989. The business does not have any directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 24 February 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 23 May 2019
CH01 - Change of particulars for director 23 May 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 16 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 May 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 20 May 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 06 June 2016
CH04 - Change of particulars for corporate secretary 02 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2015
AR01 - Annual Return 04 June 2015
AP01 - Appointment of director 10 March 2015
AA - Annual Accounts 04 March 2015
TM01 - Termination of appointment of director 27 February 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 09 July 2014
AA - Annual Accounts 14 August 2013
TM01 - Termination of appointment of director 31 July 2013
AR01 - Annual Return 29 July 2013
AP01 - Appointment of director 14 June 2013
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 04 September 2012
AR01 - Annual Return 17 July 2012
CH01 - Change of particulars for director 17 July 2012
CH01 - Change of particulars for director 17 July 2012
AP01 - Appointment of director 11 June 2012
TM01 - Termination of appointment of director 02 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
RESOLUTIONS - N/A 15 March 2012
AR01 - Annual Return 31 August 2011
TM01 - Termination of appointment of director 14 July 2011
AP04 - Appointment of corporate secretary 14 July 2011
TM02 - Termination of appointment of secretary 14 July 2011
AP01 - Appointment of director 08 July 2011
AP01 - Appointment of director 08 July 2011
AA - Annual Accounts 06 May 2011
TM01 - Termination of appointment of director 01 April 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 22 July 2010
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 29 July 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
395 - Particulars of a mortgage or charge 06 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 November 2007
MEM/ARTS - N/A 16 November 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
363a - Annual Return 24 July 2007
AA - Annual Accounts 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
363a - Annual Return 20 July 2006
AA - Annual Accounts 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
363a - Annual Return 31 August 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 06 April 2004
288b - Notice of resignation of directors or secretaries 03 October 2003
363s - Annual Return 19 August 2003
288c - Notice of change of directors or secretaries or in their particulars 27 May 2003
AA - Annual Accounts 21 May 2003
288a - Notice of appointment of directors or secretaries 19 September 2002
363s - Annual Return 16 September 2002
AUD - Auditor's letter of resignation 09 September 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
287 - Change in situation or address of Registered Office 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
AA - Annual Accounts 20 May 2002
363a - Annual Return 29 July 2001
AA - Annual Accounts 30 May 2001
288c - Notice of change of directors or secretaries or in their particulars 14 May 2001
363a - Annual Return 08 August 2000
288c - Notice of change of directors or secretaries or in their particulars 04 August 2000
AA - Annual Accounts 19 July 2000
363a - Annual Return 26 July 1999
AA - Annual Accounts 23 July 1999
AUD - Auditor's letter of resignation 22 March 1999
288b - Notice of resignation of directors or secretaries 01 December 1998
288c - Notice of change of directors or secretaries or in their particulars 07 September 1998
AA - Annual Accounts 21 August 1998
363a - Annual Return 26 July 1998
363a - Annual Return 12 August 1997
AA - Annual Accounts 18 June 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
363a - Annual Return 05 August 1996
AA - Annual Accounts 24 May 1996
288 - N/A 16 October 1995
363x - Annual Return 03 August 1995
AA - Annual Accounts 03 July 1995
363x - Annual Return 26 July 1994
AA - Annual Accounts 26 May 1994
288 - N/A 07 December 1993
363x - Annual Return 23 July 1993
288 - N/A 17 June 1993
AA - Annual Accounts 15 June 1993
288 - N/A 20 May 1993
363x - Annual Return 15 September 1992
AA - Annual Accounts 17 July 1992
AA - Annual Accounts 13 September 1991
363x - Annual Return 12 September 1991
288 - N/A 28 August 1990
287 - Change in situation or address of Registered Office 28 August 1990
288 - N/A 28 August 1990
AA - Annual Accounts 28 August 1990
363 - Annual Return 28 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 November 1989
NEWINC - New incorporation documents 06 June 1989

Mortgages & Charges

Description Date Status Charge by
Composite debenture (opco group) 30 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.