PYRAMID PROPERTY (2019) LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewSatisfaction of charge 060331750002 in full

View Document

28/08/2528 August 2025 NewSatisfaction of charge 060331750001 in full

View Document

08/06/258 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

08/06/258 June 2025 Cessation of Charlotte Louise Roberts as a person with significant control on 2025-06-01

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

28/03/2428 March 2024 Registration of charge 060331750004, created on 2024-03-28

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/11/2214 November 2022 Micro company accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

24/01/2224 January 2022 Registration of charge 060331750003, created on 2022-01-21

View Document

01/12/211 December 2021 Micro company accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Appointment of Miss Charlotte Louise Roberts as a director on 2021-07-01

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED SARA OWENS

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MR JASON PETER BARNARD

View Document

16/07/2016 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 060331750002

View Document

16/07/2016 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 060331750001

View Document

02/07/202 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 218 ST. ANNES ROAD BLACKPOOL FY4 2EE ENGLAND

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MR MARK DEREK ROBERTS

View Document

23/08/1923 August 2019 CESSATION OF STEPHEN JOHN HILLBACH AS A PSC

View Document

23/08/1923 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DEREK ROBERTS

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILLBACK

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HILLBACH / 29/07/2019

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH HODGKINS

View Document

25/07/1925 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 15A ANCHOR ROAD WALSALL WEST MIDLANDS WS9 8PT UNITED KINGDOM

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR STEPHEN JOHN HILLBACH

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN HILLBACH

View Document

05/06/195 June 2019 COMPANY NAME CHANGED 06033175 LIMITED CERTIFICATE ISSUED ON 05/06/19

View Document

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/05/1914 May 2019 COMPANY RESTORED ON 14/05/2019

View Document

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/05/1914 May 2019 Annual return made up to 19 December 2015 with full list of shareholders

View Document

14/05/1914 May 2019 Annual return made up to 19 December 2014 with full list of shareholders

View Document

14/05/1914 May 2019 Annual return made up to 19 December 2013 with full list of shareholders

View Document

14/05/1914 May 2019 Annual return made up to 19 December 2012 with full list of shareholders

View Document

14/05/1914 May 2019 COMPANY NAME CHANGED PYRAMID PROPERTY CERTIFICATE ISSUED ON 14/05/19

View Document

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

14/05/1914 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR GARETH LIAM HODGKINS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/04/1330 April 2013 STRUCK OFF AND DISSOLVED

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN COPE

View Document

06/01/126 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/02/119 February 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR ALAN COPE

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN COPE

View Document

09/03/109 March 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

31/03/0931 March 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY COLIN COKE

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR GARETH HODGKINS

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM, NEWBRIDGE COTTAGE, NEWBRIDGE, SHROPSHIRE, TF10 8EG

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED MR ALAN COPE

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 SECRETARY APPOINTED MR COLIN ONEIL COKE

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

19/12/0619 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company