PEGASUSLIFE LANDLORD - ACE SANDBANKS LIMITED
Status | ACTIVE |
Company No. | 09568787 |
Category | Private Limited Company |
Incorporated | 30 Apr 2015 |
Age | 9 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
PEGASUSLIFE LANDLORD - ACE SANDBANKS LIMITED is an active private limited company with number 09568787. It was incorporated 9 years, 1 month, 5 days ago, on 30 April 2015. The company address is 105-107 Bath Road 105-107 Bath Road, Gloucestershire, GL53 7PR, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 16 May 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 03 May 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Termination director company with name termination date
Date: 18 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Gill
Termination date: 2024-01-01
Documents
Notification of a person with significant control
Date: 13 Oct 2023
Action Date: 04 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Pegasuslife Renaissance Holdings Limited
Notification date: 2023-10-04
Documents
Cessation of a person with significant control
Date: 13 Oct 2023
Action Date: 04 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-04
Psc name: Pegasuslife Landlord Limited
Documents
Mortgage satisfy charge full
Date: 13 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 095687870002
Documents
Confirmation statement with updates
Date: 02 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type dormant
Date: 18 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Termination director company with name termination date
Date: 02 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-31
Officer name: Ian Gover Harrison
Documents
Appoint person secretary company with name date
Date: 24 Oct 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Conor Briggs
Appointment date: 2022-09-20
Documents
Termination secretary company with name termination date
Date: 24 Oct 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jeremy Hughes Williams
Termination date: 2022-09-20
Documents
Appoint person director company with name date
Date: 22 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chris Powell
Appointment date: 2022-06-30
Documents
Confirmation statement with updates
Date: 09 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type dormant
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 22 Mar 2022
Action Date: 18 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-18
Officer name: Mark Davies Dickinson
Documents
Appoint person director company with name date
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Gover Harrison
Appointment date: 2021-12-09
Documents
Termination director company with name termination date
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marc Dafydd Evans
Termination date: 2021-12-09
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-20
Old address: Unit 3 Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW United Kingdom
New address: 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR
Documents
Accounts with accounts type dormant
Date: 24 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 10 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Change person director company with change date
Date: 09 Apr 2021
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-27
Officer name: Mr Michael John Gill
Documents
Confirmation statement with updates
Date: 06 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type dormant
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person director company with name date
Date: 01 Mar 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Anthony Bangs
Appointment date: 2020-02-27
Documents
Appoint person director company with name date
Date: 01 Mar 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Davies Dickinson
Appointment date: 2020-02-27
Documents
Appoint person director company with name date
Date: 29 Feb 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Gill
Appointment date: 2020-02-27
Documents
Appoint person director company with name date
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-27
Officer name: Mr David John Charles Clark
Documents
Termination director company with name termination date
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dion Joseph Petri
Termination date: 2020-02-19
Documents
Termination director company with name termination date
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-30
Officer name: Ian Jens Trinder
Documents
Change account reference date company previous extended
Date: 24 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2019-04-30
New date: 2019-06-30
Documents
Appoint person secretary company with name date
Date: 18 Sep 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jeremy Hughes Williams
Appointment date: 2019-09-16
Documents
Change person director company with change date
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-06
Officer name: Mr Dion Joseph Petri
Documents
Change person director company with change date
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-06
Officer name: Mr Ian Jens Trinder
Documents
Change person director company with change date
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc Dafydd Evans
Change date: 2019-09-06
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-06
Old address: Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW United Kingdom
New address: Unit 3 Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW
Documents
Change to a person with significant control
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Pegasuslife Landlord Limited
Change date: 2019-09-06
Documents
Appoint person director company with name date
Date: 22 Aug 2019
Action Date: 20 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marc Dafydd Evans
Appointment date: 2019-08-20
Documents
Mortgage satisfy charge full
Date: 12 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 095687870001
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 095687870002
Charge creation date: 2019-07-04
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Resolution
Date: 12 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 15 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Termination director company with name termination date
Date: 02 May 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-19
Officer name: Howard Peter Stewart Phillips
Documents
Accounts with accounts type dormant
Date: 09 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Gazette filings brought up to date
Date: 08 Aug 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Aug 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Notification of a person with significant control
Date: 05 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Pegasuslife Landlord Limited
Notification date: 2016-04-06
Documents
Gazette filings brought up to date
Date: 08 Apr 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 06 Apr 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jul 2015
Action Date: 30 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-06-30
Charge number: 095687870001
Documents
Some Companies
UNIT 1B THEAKLEN HOUSE,ST. LEONARDS-ON-SEA,TN38 9AZ
Number: | 04578311 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | OC423960 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
4 KING EDWARDS COURT,SUTTON COLDFIELD,B73 6AP
Number: | 04995412 |
Status: | ACTIVE |
Category: | Private Limited Company |
NAPIER COURT (LOVELACE GARDENS) RESIDENTS ASSOCIATION LIMITED
2 CASTLE BUSINESS VILLAGE,HAMPTON,TW12 2BX
Number: | 01115686 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 BOUNDARIES ROAD,LONDON,SW12 8EU
Number: | 09281574 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEPPING STONES CHILDREN & YOUNG PEOPLE'S SERVICES LTD
19 ANSON DRIVE,SOUTHAMPTON,SO19 8RP
Number: | 11245575 |
Status: | ACTIVE |
Category: | Private Limited Company |