PYRAMID ACCOMMODATION SERVICES (CORNWALL) HOLDINGS LIMITED
Company number 04157174
- Company Overview for PYRAMID ACCOMMODATION SERVICES (CORNWALL) HOLDINGS LIMITED (04157174)
- Filing history for PYRAMID ACCOMMODATION SERVICES (CORNWALL) HOLDINGS LIMITED (04157174)
- People for PYRAMID ACCOMMODATION SERVICES (CORNWALL) HOLDINGS LIMITED (04157174)
- Charges for PYRAMID ACCOMMODATION SERVICES (CORNWALL) HOLDINGS LIMITED (04157174)
- Registers for PYRAMID ACCOMMODATION SERVICES (CORNWALL) HOLDINGS LIMITED (04157174)
- More for PYRAMID ACCOMMODATION SERVICES (CORNWALL) HOLDINGS LIMITED (04157174)
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) |
---|---|---|---|
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 | |
14 Oct 2020 | CH01 | Director's details changed for Mr Christopher Richard Field on 23 September 2020 | |
22 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with updates | |
16 Oct 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
21 Aug 2019 | CH01 | Director's details changed for Mr John Stephen Gordon on 19 August 2019 | |
19 Apr 2019 | PSC05 | Change of details for Interserve Pfi Holdings Limited as a person with significant control on 20 March 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
01 Feb 2019 | CH03 | Secretary's details changed for Mrs. Wendy Lisa Rapley on 25 January 2019 | |
28 Jan 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 | |
28 Jan 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 | |
25 Jan 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 25 January 2019 | |
16 Nov 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
06 Jun 2018 | PSC05 | Change of details for Aberdeen Infrastructure (No.3) Limited as a person with significant control on 16 March 2018 | |
18 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
12 Oct 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
24 Oct 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
22 Jan 2016 | CH01 | Director's details changed for Mr John Stephen Gordon on 15 December 2015 | |
22 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 | |
02 Nov 2015 | AA | Group of companies' accounts made up to 31 March 2015 |