PYRAMID PROPERTY DEVELOPMENT LIMITED
Company number 04951755
- Company Overview for PYRAMID PROPERTY DEVELOPMENT LIMITED (04951755)
- Filing history for PYRAMID PROPERTY DEVELOPMENT LIMITED (04951755)
- People for PYRAMID PROPERTY DEVELOPMENT LIMITED (04951755)
- Charges for PYRAMID PROPERTY DEVELOPMENT LIMITED (04951755)
- More for PYRAMID PROPERTY DEVELOPMENT LIMITED (04951755)
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) |
---|---|---|---|
04 Dec 2024 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
22 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
20 Apr 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
18 Jan 2022 | AD01 | Registered office address changed from The Stables, R/O 346 Manchester Road West Timperley Altrincham WA14 5NH England to Unit 10 Valley Court Sanderson Way Middlewich CW10 0GF on 18 January 2022 | |
08 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
30 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
26 Nov 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
27 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
18 Apr 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
30 Nov 2018 | PSC02 | Notification of Groby Property Limited as a person with significant control on 20 November 2018 | |
26 Nov 2018 | PSC07 | Cessation of Mark Peter Luby as a person with significant control on 20 November 2018 | |
28 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
15 Mar 2018 | AD01 | Registered office address changed from 23 Ashley Road Altrincham Cheshire WA14 2DP to The Stables, R/O 346 Manchester Road West Timperley Altrincham WA14 5NH on 15 March 2018 | |
26 Feb 2018 | PSC04 | Change of details for Mr Paul Stephen Dey as a person with significant control on 30 January 2017 | |
26 Feb 2018 | PSC01 | Notification of Mark Peter Luby as a person with significant control on 30 January 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
13 Oct 2017 | CH01 | Director's details changed for Mr Paul Stephen Dey on 13 October 2017 | |
13 Oct 2017 | CH03 | Secretary's details changed for Mr Paul Stephen Dey on 13 October 2017 | |
06 Sep 2017 | MR01 | Registration of charge 049517550002, created on 31 August 2017 | |
17 Jul 2017 | MR01 | Registration of charge 049517550001, created on 17 July 2017 |