PEGASUSLIFE LANDLORD - ACE SANDBANKS LIMITED

105-107 Bath Road 105-107 Bath Road, Gloucestershire, GL53 7PR, United Kingdom
StatusACTIVE
Company No.09568787
CategoryPrivate Limited Company
Incorporated30 Apr 2015
Age9 years, 1 month, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095687870002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095687870001

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 04 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 30 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRACEWORLD LIMITED

UNIT 1B THEAKLEN HOUSE,ST. LEONARDS-ON-SEA,TN38 9AZ

Number:04578311
Status:ACTIVE
Category:Private Limited Company

CLUB DES ALPES LLP

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:OC423960
Status:ACTIVE
Category:Limited Liability Partnership

DIGNITY (2004) LIMITED

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

SPPF LIMITED

45 BOUNDARIES ROAD,LONDON,SW12 8EU

Number:09281574
Status:ACTIVE
Category:Private Limited Company
Number:11245575
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source