PYRAMID SCHOOLS (TAMESIDE) 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

15/11/2415 November 2024 Full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

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

View Document

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

View Document

22/11/2322 November 2023 Full accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Change of details for Pyramid Schools (Tameside) Holdings Limited as a person with significant control on 2023-06-05

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with no updates

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 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

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

View Document

05/06/235 June 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 2023-06-05

View Document

13/04/2313 April 2023 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

03/05/223 May 2022 Termination of appointment of Wendy Lisa Rapley as a secretary on 2022-03-15

View Document

03/05/223 May 2022 Appointment of Resolis Limited as a secretary on 2022-03-15

View Document

14/02/2214 February 2022 Register inspection address has been changed from 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

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

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

22/11/2122 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

17/11/2117 November 2021 Full accounts made up to 2021-03-31

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MALLION

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / PYRAMID SCHOOLS (TAMESIDE) HOLDINGS LIMITED / 04/02/2019

View Document

05/02/195 February 2019 SAIL ADDRESS CREATED

View Document

05/02/195 February 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

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM INTERSERVE HOUSE RUSCOMBE PARK TWYFORD READING BERKSHIRE RG10 9JU

View Document

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

View Document

14/12/1814 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

22/11/1622 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

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

View Document

23/12/1523 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

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

View Document

26/11/1526 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

14/11/1514 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH PHILIPSZ

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR JOHN STEPHEN GORDON

View Document

19/11/1419 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

14/10/1414 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR. JOSEPH EUGENE PHILIPSZ

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MALLION / 21/06/2014

View Document

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

View Document

11/11/1311 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

27/09/1327 September 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

12/11/1212 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

19/10/1219 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/11/118 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL 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

16/11/1016 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

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

View Document

25/11/0925 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD FIELD / 24/11/2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / WENDY LISA ROBERTS / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. RAJAN GOYAL / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT DALE / 24/11/2009

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

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

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MR. ROBERT DALE

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT VINCE

View Document

11/11/0811 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

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

View Document

06/10/086 October 2008 SECTION 175(4)(B) QUOTED 17/09/2008

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

19/11/0719 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

06/02/076 February 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

06/12/066 December 2006 RETURN MADE UP TO 06/11/06; 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

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

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

View Document

17/11/0517 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

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

14/01/0514 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

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

View Document

17/11/0417 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

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

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/03/03

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/09/034 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/03/0326 March 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0214 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0214 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/028 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 SECRETARY RESIGNED

View Document

04/09/024 September 2002 NEW SECRETARY APPOINTED

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0229 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 NC INC ALREADY ADJUSTED 19/11/01

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 NC INC ALREADY ADJUSTED 19/11/01

View Document

05/12/015 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

05/12/015 December 2001 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

27/11/0127 November 2001 £ NC 1000/6000 19/11/0

View Document

20/11/0120 November 2001 COMPANY NAME CHANGED BROOMCO (2703) LIMITED CERTIFICATE ISSUED ON 20/11/01

View Document

06/11/016 November 2001 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