Advanced company searchLink opens in new window

PYRAMID SCHOOLS (HADLEY) HOLDINGS LIMITED

Company number 05232552

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)
25 Jan 2024 AP01 Appointment of Ms Nicola Covington as a director on 19 January 2024
25 Jan 2024 TM01 Termination of appointment of Martin Timothy Smith as a director on 19 January 2024
10 Jan 2024 AP01 Appointment of Mr Kevin Alistair Cunningham as a director on 10 January 2024
10 Jan 2024 TM01 Termination of appointment of John Mcdonagh as a director on 10 January 2024
21 Nov 2023 PSC05 Change of details for Aberdeen Infrastructure (No.3) Limited as a person with significant control on 6 December 2022
02 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
02 Oct 2023 AA Accounts for a small company made up to 31 December 2022
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
23 May 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 23 May 2023
08 Nov 2022 AA Accounts for a small company made up to 31 December 2021
16 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
03 May 2022 AP04 Appointment of Resolis Limited as a secretary on 15 March 2022
03 May 2022 TM02 Termination of appointment of Wendy Lisa Rapley as a secretary on 15 March 2022
11 Feb 2022 AD02 Register inspection address has been changed from C/O Albany Spc Services Limited 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT England 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
21 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
11 Aug 2021 AA Group of companies' accounts made up to 31 December 2020
14 Jun 2021 TM01 Termination of appointment of Christopher Richard Field as a director on 1 June 2021
14 Oct 2020 CH01 Director's details changed for Mr Christopher Richard Field on 23 September 2020
30 Sep 2020 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 Albany Spc Services Limited 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT
29 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates