Pegasus Childcare LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jan 31, 2016)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2016-01-31 | |
Net Income | £98,635 | 0% |
Cash in hand | £124,082 | -53.27% |
Net Worth | £279,985 | +35.22% |
Liabilities | £30,075 | -73.05% |
Fixed Assets | £5,279 | -33.34% |
Trade Debtors | £180,699 | +79.97% |
Total assets | £310,060 | +24.72% |
Shareholder's funds | £279,985 | +35.22% |
Total liabilities | £30,075 | -73.05% |
PEGASUS PROPERTY INVESTMENTS LTD
RIGHT BUY PROPERTIES LIMITED
Company type | Private Limited Company, Active |
Company Number | 06783100 |
Record last updated | Sunday, May 22, 2022 1:51:32 PM UTC |
Official Address | 18 The Grange Church Gate Thatcham Central There are 9 companies registered at this street |
Postal Code | RG193PN |
Sector | Pre-primary education |
Visits
Document Type | Publication date | Download link | |
Registry | May 2, 2022 | Appointment of a man as Director and Finance Director | |
Registry | Apr 29, 2022 | Resignation of one Director (a man) | |
Registry | Apr 16, 2020 | Resignation of one Director (a man) 6783... | |
Registry | Apr 16, 2020 | Appointment of a man as Director and Company Director | |
Registry | Apr 13, 2020 | Resignation of 2 people: one Director (a man) | |
Registry | May 23, 2018 | Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | May 23, 2018 | Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To ApPoint And Remove Directors, one Member Of a Firm With Right To ApPoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Jan 5, 2017 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Member Of a Firm With Right To Appoint And Remove Directors | |
Registry | Nov 10, 2016 | Five appointments: a woman and 4 men,: a woman and 4 men | |
Financials | Oct 9, 2014 | Annual accounts | |
Registry | Apr 24, 2014 | Company name change | |
Registry | Feb 6, 2014 | Annual return | |
Financials | Oct 19, 2013 | Annual accounts | |
Registry | Mar 14, 2013 | Annual return | |
Registry | Feb 8, 2013 | Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | |
Financials | Oct 26, 2012 | Annual accounts | |
Registry | May 17, 2012 | Change of registered office address | |
Registry | Jan 24, 2012 | Annual return | |
Financials | Nov 2, 2011 | Annual accounts | |
Registry | Jun 7, 2011 | Change of name certificate | |
Registry | Jun 2, 2011 | Notice of change of name nm01 - resolution | |
Registry | Feb 14, 2011 | Annual return | |
Financials | Sep 13, 2010 | Annual accounts | |
Registry | Aug 2, 2010 | Appointment of a man as Director and Co Director | |
Registry | Feb 17, 2010 | Annual return | |
Registry | Feb 17, 2010 | Change of particulars for director | |
Registry | Feb 9, 2010 | Change of registered office address | |
Registry | Mar 3, 2009 | Resignation of a director | |
Registry | Feb 26, 2009 | Company name change | |
Registry | Feb 25, 2009 | Change of name certificate | |
Registry | Feb 20, 2009 | Resignation of one Property Sales and one Director (a man) | |
Registry | Feb 10, 2009 | Appointment of a man as Director | |
Registry | Feb 1, 2009 | Change in situation or address of registered office | |
Registry | Jan 5, 2009 | Three appointments: 2 men and a woman | |