Advanced company searchLink opens in new window

PYRAMID ACCOMMODATION SERVICES (CORNWALL) HOLDINGS LIMITED

Company number 04157174

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
06 Mar 2024 PSC05 Change of details for Aberdeen Infrastructure (No.3) Limited as a person with significant control on 5 December 2022
25 Jan 2024 TM01 Termination of appointment of Martin Timothy Smith as a director on 19 January 2024
25 Jan 2024 AP01 Appointment of Ms Nicola Covington as a director on 19 January 2024
10 Jan 2024 TM01 Termination of appointment of John Mcdonagh as a director on 10 January 2024
10 Jan 2024 AP01 Appointment of Mr Kevin Alistair Cunningham as a director on 10 January 2024
27 Nov 2023 AA Full accounts made up to 31 March 2023
25 Aug 2023 AP01 Appointment of Mr John Stephen Gordon as a director on 30 June 2023
30 Jun 2023 AP01 Appointment of Mr John Mcdonagh as a director on 30 June 2023
30 Jun 2023 TM01 Termination of appointment of Peter Kenneth Johnstone as a director on 30 June 2023
30 Jun 2023 TM01 Termination of appointment of John Stephen Gordon as a director on 30 June 2023
05 Jun 2023 AD01 Registered office address changed from C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on 5 June 2023
20 May 2023 AA Accounts for a small company made up to 31 March 2022
12 Apr 2023 CH04 Secretary's details changed for Resolis Limited on 16 March 2022
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
22 Apr 2022 AP04 Appointment of Resolis Limited as a secretary on 16 March 2022
22 Apr 2022 TM02 Termination of appointment of Wendy Lisa Rapley as a secretary on 16 March 2022
07 Mar 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
11 Feb 2022 AD02 Register inspection address has been changed from C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT United Kingdom to C/O Resolis Limited 400 Thames Valley Park Drive Thames Valley Park, Reading Berkshire RG6 1PT
11 Feb 2022 CH03 Secretary's details changed for Mrs. Wendy Lisa Rapley on 1 February 2022
09 Feb 2022 AD01 Registered office address changed from C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street, Manchester M1 4HB England to C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB on 9 February 2022
28 Oct 2021 AA Group of companies' accounts made up to 31 March 2021
14 Jun 2021 TM01 Termination of appointment of Christopher Richard Field as a director on 1 June 2021
26 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
24 Feb 2021 AA Group of companies' accounts made up to 31 March 2020