PYRAMID SCHOOLS (TAMESIDE) HOLDINGS LIMITED
Company number 04317596
- Company Overview for PYRAMID SCHOOLS (TAMESIDE) HOLDINGS LIMITED (04317596)
- Filing history for PYRAMID SCHOOLS (TAMESIDE) HOLDINGS LIMITED (04317596)
- People for PYRAMID SCHOOLS (TAMESIDE) HOLDINGS LIMITED (04317596)
- Charges for PYRAMID SCHOOLS (TAMESIDE) HOLDINGS LIMITED (04317596)
- Registers for PYRAMID SCHOOLS (TAMESIDE) HOLDINGS LIMITED (04317596)
- More for PYRAMID SCHOOLS (TAMESIDE) HOLDINGS LIMITED (04317596)
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
|
|
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
|