PYRAMID SCHOOLS (CORNWALL) LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Termination of appointment of Christopher Thomas Solley as a director on 2025-01-31

View Document

31/01/2531 January 2025 Appointment of Mr Frank David Laing as a director on 2025-01-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

07/11/247 November 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Appointment of Ms Nicola Covington as a director on 2024-01-19

View Document

25/01/2425 January 2024 Termination of appointment of Martin Timothy Smith as a director on 2024-01-19

View Document

10/01/2410 January 2024 Termination of appointment of John Mcdonagh as a director on 2024-01-10

View Document

10/01/2410 January 2024 Appointment of Mr Kevin Alistair Cunningham as a director on 2024-01-10

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

12/12/2312 December 2023 Full accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Appointment of Mr John Stephen Gordon as a director on 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Mr John Mcdonagh as a director on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of John Stephen Gordon as a director on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Peter Kenneth Johnstone as a director on 2023-06-30

View Document

23/05/2323 May 2023 Registered office address changed from C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on 2023-05-23

View Document

11/04/2311 April 2023 Full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

22/04/2222 April 2022 Appointment of Resolis Limited as a secretary on 2022-03-16

View Document

22/04/2222 April 2022 Termination of appointment of Wendy Lisa Rapley as a secretary on 2022-03-16

View Document

11/02/2211 February 2022 Secretary's details changed for Mrs. Wendy Lisa Rapley on 2022-02-01

View Document

11/02/2211 February 2022 Register inspection address has been changed from C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT United Kingdom to C/O Resolis Limited 400 Thames Valley Park Drive Thames Valley Park, Reading Berkshire RG6 1PT

View Document

09/02/229 February 2022 Registered office address changed from C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB England to C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB on 2022-02-09

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

18/10/2118 October 2021 Full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Termination of appointment of Christopher Richard Field as a director on 2021-06-01

View Document

19/04/1919 April 2019 PSC'S CHANGE OF PARTICULARS / PYRAMID SCHOOLS (CORNWALL) (HOLDINGS) LIMITED / 25/01/2019

View Document

04/02/194 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS. WENDY LISA RAPLEY / 25/01/2019

View Document

28/01/1928 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

28/01/1928 January 2019 SAIL ADDRESS CREATED

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM INTERSERVE HOUSE RUSCOMBE PARK TWYFORD READING BERKSHIRE RG10 9JU

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

10/10/1810 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

15/11/1715 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN GORDON / 15/12/2015

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR PETER KENNETH JOHNSTONE

View Document

15/12/1515 December 2015 SECRETARY'S CHANGE OF PARTICULARS / WENDY LISA ROBERTS / 10/12/2015

View Document

14/12/1514 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN GORDON / 31/07/2015

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH PHILIPSZ

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR JOHN STEPHEN GORDON

View Document

11/12/1411 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN DAVID LAMERTON / 01/07/2014

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR. JOSEPH EUGENE PHILIPSZ

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS SOLLEY / 01/06/2014

View Document

17/12/1317 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

11/10/1311 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MR. CHRISTOPHER THOMAS SOLLEY

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH GILLESPIE

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MALLION

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR. IAN DAVID LAMERTON

View Document

20/12/1220 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/12/1112 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR STEPHEN JOHN MALLION

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT DALE

View Document

16/12/1016 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR RAJAN GOYAL

View Document

16/12/0916 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD FIELD / 07/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT DALE / 07/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. RAJAN GOYAL / 07/12/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / WENDY LISA ROBERTS / 07/12/2009

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED MARTIN TIMOTHY SMITH

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT VINCE

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED MR. ROBERT DALE

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/12/0818 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 RE SEC 175(4)(B) 17/09/2008

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR MARK LOWRY

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED MR KENNETH WILLIAM GILLESPIE

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY DICKIE

View Document

02/01/082 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0521 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/0411 November 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

16/09/0416 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 NEW SECRETARY APPOINTED

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 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