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) |
---|---|---|---|
15 May 2015 | TM01 | Termination of appointment of Joseph Eugene Philipsz as a director on 13 May 2015 | |
15 May 2015 | AP01 | Appointment of Mr John Stephen Gordon as a director on 13 May 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
10 Oct 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
14 Jul 2014 | CH01 | Director's details changed for Mr. Ian David Lamerton on 1 July 2014 | |
11 Jul 2014 | AP01 | Appointment of Mr. Joseph Eugene Philipsz as a director | |
12 Jun 2014 | CH01 | Director's details changed for Mr Christopher Thomas Solley on 1 June 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
03 Sep 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
02 Aug 2013 | AP01 | Appointment of Mr. Christopher Thomas Solley as a director | |
02 Aug 2013 | TM01 | Termination of appointment of Kenneth Gillespie as a director | |
14 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
17 Jan 2013 | AP01 | Appointment of Mr. Ian David Lamerton as a director | |
17 Jan 2013 | TM01 | Termination of appointment of Stephen Mallion as a director | |
19 Oct 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
03 Oct 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
15 Jun 2011 | AP01 | Appointment of Mr Stephen John Mallion as a director | |
14 Jun 2011 | TM01 | Termination of appointment of Robert Dale as a director | |
11 Feb 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
25 Sep 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
03 Mar 2010 | TM01 | Termination of appointment of Rajan Goyal as a director | |
12 Feb 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
08 Dec 2009 | CH03 | Secretary's details changed for Wendy Lisa Roberts on 7 December 2009 | |
07 Dec 2009 | CH01 | Director's details changed for Mr. Robert Dale on 7 December 2009 |