PEGASUSLIFE LANDLORD - VIVERE LIMITED: Filings

  • Overview

    Company NamePEGASUSLIFE LANDLORD - VIVERE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11183107
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for PEGASUSLIFE LANDLORD - VIVERE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 31, 2025 with updates

    4 pagesCS01
    XDVLTAVE

    Change of details for Pegasuslife Landlord Limited as a person with significant control on Jan 31, 2025

    2 pagesPSC05
    XDVLTAN7

    Accounts for a dormant company made up to Jun 30, 2023

    6 pagesAA
    AD2R0UFM

    Confirmation statement made on Jan 31, 2024 with updates

    4 pagesCS01
    XCVW5701

    Termination of appointment of Michael John Gill as a director on Jan 01, 2024

    1 pagesTM01
    XCUZV2Y2

    Satisfaction of charge 111831070002 in full

    1 pagesMR04
    XCE26976

    Registration of charge 111831070003, created on Oct 04, 2023

    75 pagesMR01
    XCDZC0MG

    Accounts for a dormant company made up to Jun 30, 2022

    6 pagesAA
    AC1BNGKB

    Confirmation statement made on Jan 31, 2023 with updates

    4 pagesCS01
    XBWCN0FE

    Termination of appointment of Ian Gover Harrison as a director on Oct 31, 2022

    1 pagesTM01
    XBFYTVIY

    Appointment of Mr Conor Briggs as a secretary on Sep 20, 2022

    2 pagesAP03
    XBF2KKAQ

    Termination of appointment of Jeremy Hughes Williams as a secretary on Sep 20, 2022

    1 pagesTM02
    XBF2KKCH

    Appointment of Mr Chris Powell as a director on Jun 30, 2022

    2 pagesAP01
    XB8TG4O2

    Accounts for a dormant company made up to Jun 30, 2021

    5 pagesAA
    AB0LQ73D

    Termination of appointment of Mark Davies Dickinson as a director on Mar 18, 2022

    1 pagesTM01
    XB0BB3FF

    Confirmation statement made on Jan 31, 2022 with updates

    4 pagesCS01
    XAXBUC9L

    Appointment of Mr Ian Gover Harrison as a director on Dec 09, 2021

    2 pagesAP01
    XAIYVNZL

    Termination of appointment of Marc Dafydd Evans as a director on Dec 09, 2021

    1 pagesTM01
    XAIYVNFE

    Registered office address changed from Unit 3 Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW United Kingdom to 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR on Oct 20, 2021

    1 pagesAD01
    XAFJ5LE3

    Accounts for a dormant company made up to Jun 30, 2020

    5 pagesAA
    AA8M2PO0

    Director's details changed for Mr Michael John Gill on Nov 27, 2020

    2 pagesCH01
    XA21ZW7G

    Confirmation statement made on Jan 31, 2021 with updates

    4 pagesCS01
    X9ZI3E2X

    Appointment of Mr Stephen Anthony Bangs as a director on Feb 27, 2020

    2 pagesAP01
    X8ZWNXPN

    Appointment of Mr Mark Davies Dickinson as a director on Feb 27, 2020

    2 pagesAP01
    X8ZWNSBT

    Appointment of Mr Michael John Gill as a director on Feb 27, 2020

    2 pagesAP01
    X8ZU2VFT

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0