About

Registered Number: 03433444
Date of Incorporation: 12/09/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Unit 4 Chapman Street Ind Est, Chapman Street, Hull, E Yorkshire, HU8 8AE

 

Having been setup in 1997, Pegasus Properties (Hull) Ltd has its registered office in Hull, E Yorkshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. Lidgard, Sara Margaret, Lidgard, Trevor Ian are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIDGARD, Sara Margaret 12 September 1997 - 1
LIDGARD, Trevor Ian 12 September 1997 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 29 May 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 13 September 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 02 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 28 September 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 18 June 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 15 September 2011
AD01 - Change of registered office address 15 September 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 06 October 2010
CERTNM - Change of name certificate 15 June 2010
CONNOT - N/A 15 June 2010
RESOLUTIONS - N/A 01 June 2010
RESOLUTIONS - N/A 22 April 2010
CONNOT - N/A 22 April 2010
AR01 - Annual Return 12 November 2009
DISS40 - Notice of striking-off action discontinued 10 April 2009
DISS40 - Notice of striking-off action discontinued 10 April 2009
AA - Annual Accounts 09 April 2009
AA - Annual Accounts 09 April 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 22 September 2008
363s - Annual Return 19 October 2007
AA - Annual Accounts 03 September 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 12 February 2004
395 - Particulars of a mortgage or charge 04 November 2003
363s - Annual Return 25 September 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 05 November 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 09 March 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 04 January 1999
363s - Annual Return 13 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1997
225 - Change of Accounting Reference Date 25 November 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
NEWINC - New incorporation documents 12 September 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.