About

Registered Number: 03237802
Date of Incorporation: 14/08/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: The Laurels 14 Playford Road, Rushmere St. Andrew, Ipswich, IP4 5RH

 

Pegasus Developments (East Anglia) Ltd was registered on 14 August 1996 and has its registered office in Ipswich, it has a status of "Active". The companies directors are listed as Dobson, Adrian Stuart Carl, Dobson, Stuart Clive at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBSON, Stuart Clive 01 July 2000 01 August 2006 1
Secretary Name Appointed Resigned Total Appointments
DOBSON, Adrian Stuart Carl 01 July 2000 01 August 2006 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 24 August 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 03 September 2015
MR01 - N/A 10 March 2015
MR01 - N/A 16 January 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 22 August 2014
CH03 - Change of particulars for secretary 22 August 2014
CH01 - Change of particulars for director 22 August 2014
CH01 - Change of particulars for director 22 August 2014
AD01 - Change of registered office address 30 June 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 12 August 2013
MEM/ARTS - N/A 29 October 2012
RESOLUTIONS - N/A 17 October 2012
SH01 - Return of Allotment of shares 17 October 2012
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 10 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 19 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2011
MG01 - Particulars of a mortgage or charge 11 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2010
MG01 - Particulars of a mortgage or charge 14 October 2010
AR01 - Annual Return 08 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2010
AA - Annual Accounts 16 August 2010
MG01 - Particulars of a mortgage or charge 20 May 2010
MG01 - Particulars of a mortgage or charge 30 April 2010
MG01 - Particulars of a mortgage or charge 12 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2010
AA - Annual Accounts 29 September 2009
395 - Particulars of a mortgage or charge 10 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2009
363a - Annual Return 26 August 2009
395 - Particulars of a mortgage or charge 20 May 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 27 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 17 September 2007
395 - Particulars of a mortgage or charge 06 September 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 29 September 2006
CERTNM - Change of name certificate 13 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
287 - Change in situation or address of Registered Office 07 September 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
363a - Annual Return 12 September 2005
AA - Annual Accounts 27 July 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 19 August 2004
225 - Change of Accounting Reference Date 15 May 2004
288c - Notice of change of directors or secretaries or in their particulars 13 January 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 21 August 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 23 August 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
AA - Annual Accounts 19 June 2000
CERTNM - Change of name certificate 01 March 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 04 July 1999
287 - Change in situation or address of Registered Office 02 June 1999
363s - Annual Return 20 October 1998
AA - Annual Accounts 16 June 1998
395 - Particulars of a mortgage or charge 14 January 1998
363s - Annual Return 22 October 1997
287 - Change in situation or address of Registered Office 09 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
288b - Notice of resignation of directors or secretaries 09 October 1996
288b - Notice of resignation of directors or secretaries 09 October 1996
NEWINC - New incorporation documents 14 August 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2015 Outstanding

N/A

Legal charge 09 May 2011 Fully Satisfied

N/A

Legal charge 16 February 2011 Fully Satisfied

N/A

Legal charge 12 October 2010 Fully Satisfied

N/A

Legal charge 17 May 2010 Outstanding

N/A

Legal charge 15 April 2010 Fully Satisfied

N/A

Legal charge 01 February 2010 Fully Satisfied

N/A

Legal charge 01 September 2009 Fully Satisfied

N/A

Legal charge 11 May 2009 Fully Satisfied

N/A

Legal charge 03 September 2007 Fully Satisfied

N/A

Charge by way of legal mortgage 09 January 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.