PEGASUS ELLIOT MACKENZIE PUBLISHERS LIMITED
Company number 04256271
- Company Overview for PEGASUS ELLIOT MACKENZIE PUBLISHERS LIMITED (04256271)
- Filing history for PEGASUS ELLIOT MACKENZIE PUBLISHERS LIMITED (04256271)
- People for PEGASUS ELLIOT MACKENZIE PUBLISHERS LIMITED (04256271)
- More for PEGASUS ELLIOT MACKENZIE PUBLISHERS LIMITED (04256271)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Sep 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
08 Sep 2017 | PSC07 | Cessation of Bakht Bedar as a person with significant control on 31 August 2016 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
26 Sep 2016 | AD01 | Registered office address changed from Sheraton House Castle Park Cambridge CB3 0AX to Mill House Mill Court Great Shelford Cambridge CB22 5LD on 26 September 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
19 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Bakht Bedar as a director on 6 October 2015 | |
06 Oct 2015 | AP01 | Appointment of Mrs Robina Bedar as a director on 6 October 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|
|
23 Sep 2013 | CH01 | Director's details changed for Bakht Bedar on 20 May 2013 | |
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
03 Oct 2012 | AD02 | Register inspection address has been changed from C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorks HD1 1DL | |
27 Jul 2012 | AD04 | Register(s) moved to registered office address | |
05 Jul 2012 | TM02 | Termination of appointment of Robina Bedar as a secretary | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
10 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 20 July 2010 with full list of shareholders | |
09 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
09 Aug 2010 | AD02 | Register inspection address has been changed |