Advanced company searchLink opens in new window

PYRAMID PROPERTY DEVELOPMENT LIMITED

Company number 04951755

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)
18 May 2017 TM01 Termination of appointment of Robert Geoffrey Dey as a director on 17 May 2017
30 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
30 Jan 2017 AP01 Appointment of Mr Mark Peter Luby as a director on 30 January 2017
16 Jan 2017 AA Total exemption small company accounts made up to 30 November 2016
04 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
08 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
05 Dec 2014 AA Accounts for a dormant company made up to 30 November 2014
06 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
06 Dec 2013 AA Accounts for a dormant company made up to 30 November 2013
08 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
07 Nov 2013 AD01 Registered office address changed from 2Nd Floor, Grove House 774-780 Wilmslow Road Didsbury Manchester M20 2DR United Kingdom on 7 November 2013
03 Dec 2012 AA Accounts for a dormant company made up to 30 November 2012
06 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
30 Jul 2012 AA Accounts for a dormant company made up to 30 November 2011
18 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
18 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
09 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
05 May 2010 AA Total exemption small company accounts made up to 30 November 2009
13 Nov 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Paul Stephen Dey on 1 October 2009
13 Nov 2009 CH01 Director's details changed for Mr Robert Geoffrey Dey on 1 October 2009
04 Sep 2009 AA Accounts for a dormant company made up to 30 November 2008
21 Nov 2008 287 Registered office changed on 21/11/2008 from 23 ashley road altrincham cheshire WA14 2DP united kingdom
13 Nov 2008 363a Return made up to 03/11/08; full list of members