Advanced company searchLink opens in new window

PYRAMID SCHOOLS (TAMESIDE) HOLDINGS LIMITED

Company number 04317596

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)
10 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
11 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
21 Aug 2019 CH01 Director's details changed for Mr John Stephen Gordon on 19 August 2019
02 May 2019 TM01 Termination of appointment of Stephen John Mallion as a director on 31 March 2019
23 Apr 2019 PSC05 Change of details for Interserve Pfi Holdings Limited as a person with significant control on 20 March 2019
05 Feb 2019 AD03 Register(s) moved to registered inspection location C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT
05 Feb 2019 AD02 Register inspection address has been changed to C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT
04 Feb 2019 CH03 Secretary's details changed for Mrs. Wendy Lisa Rapley on 4 February 2019
04 Feb 2019 AD01 Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB on 4 February 2019
14 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
08 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
06 Jun 2018 PSC05 Change of details for Aberdeen Infrastructure (No.3) Limited as a person with significant control on 16 March 2018
20 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
06 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
22 Nov 2016 AA Group of companies' accounts made up to 31 March 2016
14 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
22 Jan 2016 CH01 Director's details changed for Mr John Stephen Gordon on 15 December 2015
23 Dec 2015 AP01 Appointment of Mr Peter Kenneth Johnstone as a director on 8 December 2015
15 Dec 2015 CH03 Secretary's details changed for Wendy Lisa Roberts on 10 December 2015
03 Dec 2015 CH01 Director's details changed for Mr John Stephen Gordon on 31 July 2015
26 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 6,000
14 Nov 2015 AA Group of companies' accounts made up to 31 March 2015
18 May 2015 AP01 Appointment of Mr John Stephen Gordon as a director on 12 May 2015
18 May 2015 TM01 Termination of appointment of Joseph Eugene Philipsz as a director on 12 May 2015
19 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 6,000