Advanced company searchLink opens in new window

PYRAMID ACCOMMODATION SERVICES (CORNWALL) HOLDINGS LIMITED

Company number 04157174

Filter by category

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)
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
  • GBP 4,000
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
  • GBP 4,000
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