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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |