- Company Overview for PYRENEAN EXPERIENCE LTD (10278377)
- Filing history for PYRENEAN EXPERIENCE LTD (10278377)
- People for PYRENEAN EXPERIENCE LTD (10278377)
- More for PYRENEAN EXPERIENCE LTD (10278377)
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) |
---|---|---|---|
31 Jan 2025 | AD01 | Registered office address changed from The Fort Artillery Business Park Garrison Avenue Park Hall Oswestry SY11 4AD United Kingdom to Pentre Issa Llanfechain Powys SY22 6XQ on 31 January 2025 | |
06 Jun 2024 | PSC01 | Notification of Annette Roebuck as a person with significant control on 30 April 2024 | |
06 Jun 2024 | TM01 | Termination of appointment of Anthony Jonathon Nunns as a director on 1 May 2024 | |
06 Jun 2024 | PSC07 | Cessation of Anthony Jonathon Nunns as a person with significant control on 1 May 2024 | |
06 Jun 2024 | AP01 | Appointment of Dr Annette Roebuck as a director on 30 April 2024 | |
09 May 2024 | AD01 | Registered office address changed from Green Pastures Crickheath Oswestry Shropshire SY10 8BP England to The Fort Artillery Business Park Garrison Avenue Park Hall Oswestry SY11 4AD on 9 May 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with updates | |
11 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with updates | |
05 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
16 Sep 2022 | AD01 | Registered office address changed from The Fort Artillery Business Park Garrison Avenue Park Hall Oswestry Shropshire SY11 4AD England to Green Pastures Crickheath Oswestry Shropshire SY10 8BP on 16 September 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with updates | |
24 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with updates | |
13 Jul 2021 | AD01 | Registered office address changed from Ledbury Willow Street Oswestry Shropshire SY11 1AJ England to The Fort Artillery Business Park Garrison Avenue Park Hall Oswestry Shropshire SY11 4AD on 13 July 2021 | |
19 May 2021 | PSC04 | Change of details for Mr Anthony Jonathon Nunns as a person with significant control on 19 May 2021 | |
14 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
23 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 23 February 2021 | |
15 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
20 Feb 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
13 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
12 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
05 Oct 2018 | CH01 | Director's details changed for Mr Anthony Jonathon Nunns on 5 October 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
27 Mar 2018 | AD01 | Registered office address changed from 2 Drake House Cook Way Taunton Somerset TA2 6BJ England to Ledbury Willow Street Oswestry Shropshire SY11 1AJ on 27 March 2018 |