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