About

Registered Number: 04210872
Date of Incorporation: 03/05/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 20 Ellerslie Court, Edgerton, Huddersfield, West Yorkshire, HD2 2AQ

 

Founded in 2001, Pegasus Initiatives Ltd has its registered office in Huddersfield, it's status at Companies House is "Active". We don't know the number of employees at this business. The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODFREY, Gerard Young 03 May 2001 - 1
KILROY, Janice Lynn 03 May 2001 - 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 29 February 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 13 May 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 28 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 07 April 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 10 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 October 2008
353 - Register of members 10 October 2008
287 - Change in situation or address of Registered Office 10 October 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 23 May 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 24 February 2005
288c - Notice of change of directors or secretaries or in their particulars 06 January 2005
287 - Change in situation or address of Registered Office 06 January 2005
288c - Notice of change of directors or secretaries or in their particulars 06 January 2005
363s - Annual Return 29 April 2004
288c - Notice of change of directors or secretaries or in their particulars 13 April 2004
AA - Annual Accounts 02 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2004
363s - Annual Return 29 May 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 07 June 2002
395 - Particulars of a mortgage or charge 09 May 2002
288b - Notice of resignation of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
287 - Change in situation or address of Registered Office 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2001
NEWINC - New incorporation documents 03 May 2001

Mortgages & Charges

Description Date Status Charge by
A standard security which was presented for registration in scotland on 01 may 2002 and 20 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.