PYRAMID HOLDINGS LIMITED - History of Changes


DateDescription
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-05-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2023-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER FRYER / 23/03/2023
2023-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP WHISTLER / 01/03/2023
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES
2021-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-02-28 => 2020-11-30
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-08-31
2021-05-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2021-05-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2020-12-07 update account_ref_day 31 => 30
2020-12-07 update account_ref_month 5 => 11
2020-11-29 update statutory_documents CURRSHO FROM 31/05/2021 TO 30/11/2020
2020-10-30 update account_ref_month 8 => 5
2020-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER FRYER / 01/05/2020
2020-08-28 update statutory_documents PREVSHO FROM 31/08/2020 TO 31/05/2020
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES
2020-02-19 update statutory_documents ADOPT ARTICLES 06/02/2020
2020-01-07 update account_ref_day 29 => 31
2020-01-07 update account_ref_month 2 => 8
2020-01-07 update accounts_next_due_date 2020-11-30 => 2021-05-31
2019-12-06 update statutory_documents CURREXT FROM 29/02/2020 TO 31/08/2020
2019-10-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-10-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-09-07 delete sic_code 81100 - Combined facilities support activities
2019-09-07 insert sic_code 64203 - Activities of construction holding companies
2019-09-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19
2019-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER FRYER / 31/07/2019
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2018-12-07 delete address 1ST FLOOR BUILDING 2 LAKE COURT HURSLEY WINCHESTER UNITED KINGDOM SO21 2LD
2018-12-07 insert address UNIT A MEADOW VIEW BUSINESS PARK WINCHESTER ROAD UPHAM SOUTHAMPTON ENGLAND SO32 1HJ
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-12-07 update registered_address
2018-11-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18
2018-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 1ST FLOOR BUILDING 2 LAKE COURT HURSLEY WINCHESTER SO21 2LD UNITED KINGDOM
2018-10-07 delete sic_code 70100 - Activities of head offices
2018-09-03 update statutory_documents 27/07/18 STATEMENT OF CAPITAL GBP 2400
2018-08-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-08-22 update statutory_documents 18/07/18 STATEMENT OF CAPITAL GBP 800
2018-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-07-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN RIDDOCH
2018-07-08 update num_mort_charges 0 => 2
2018-07-08 update num_mort_outstanding 0 => 2
2018-06-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079615900001
2018-06-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079615900002
2018-01-12 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/02/13
2017-12-09 update account_category TOTAL EXEMPTION SMALL => GROUP
2017-12-09 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-29 update statutory_documents SECOND FILED SH01 - 23/02/12 STATEMENT OF CAPITAL GBP 200
2017-11-22 update statutory_documents SECOND FILED SH01 - 19/02/16 STATEMENT OF CAPITAL GBP 250
2017-11-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17
2017-09-07 insert sic_code 70100 - Activities of head offices
2017-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2016-09-07 insert company_previous_name RAD GROUNDWORKS LTD
2016-09-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-09-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-09-07 update name RAD GROUNDWORKS LTD => PYRAMID HOLDINGS LIMITED
2016-08-31 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-08-01 update statutory_documents COMPANY NAME CHANGED RAD GROUNDWORKS LTD CERTIFICATE ISSUED ON 01/08/16
2016-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP WHISTLER / 01/08/2016
2016-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-07-13 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS PETER FRYER
2016-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ALEXANDER RIDDOCH / 17/03/2016
2016-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ALEXANDER RIDDOCH / 17/03/2016
2016-07-11 update statutory_documents DIRECTOR APPOINTED MR PHILLIP WHISTLER
2016-07-11 update statutory_documents DIRECTOR APPOINTED MR SIMON THATCHER
2016-07-11 update statutory_documents 17/06/16 STATEMENT OF CAPITAL GBP 1000
2016-05-13 delete address THE OLD FARM HOUSE STOCK LANE LANDFORD SALISBURY SP5 2EW
2016-05-13 insert address 1ST FLOOR BUILDING 2 LAKE COURT HURSLEY WINCHESTER UNITED KINGDOM SO21 2LD
2016-05-13 insert sic_code 77320 - Renting and leasing of construction and civil engineering machinery and equipment
2016-05-13 update registered_address
2016-05-13 update returns_last_madeup_date 2015-02-23 => 2016-02-23
2016-05-13 update returns_next_due_date 2016-03-22 => 2017-03-23
2016-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2016 FROM, THE OLD FARM HOUSE, STOCK LANE LANDFORD, SALISBURY, SP5 2EW
2016-03-18 update statutory_documents 23/02/16 FULL LIST
2016-02-26 update statutory_documents 19/02/16 STATEMENT OF CAPITAL GBP 200
2015-11-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-11-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-10-17 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-02-23 => 2015-02-23
2015-05-08 update returns_next_due_date 2015-03-23 => 2016-03-22
2015-04-07 update statutory_documents 23/02/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-08-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-07-03 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address THE OLD FARM HOUSE STOCK LANE LANDFORD SALISBURY UNITED KINGDOM SP5 2EW
2014-04-07 insert address THE OLD FARM HOUSE STOCK LANE LANDFORD SALISBURY SP5 2EW
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-23 => 2014-02-23
2014-04-07 update returns_next_due_date 2014-03-23 => 2015-03-23
2014-03-01 update statutory_documents 23/02/14 FULL LIST
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-23 => 2014-11-30
2013-11-21 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 81100 - Combined facilities support activities
2013-06-25 update returns_last_madeup_date null => 2013-02-23
2013-06-25 update returns_next_due_date 2013-03-23 => 2014-03-23
2013-02-28 update statutory_documents 23/02/13 FULL LIST
2012-04-10 update statutory_documents COMPANY NAME CHANGED R D GROUNDWORKS LIMITED CERTIFICATE ISSUED ON 10/04/12
2012-03-12 update statutory_documents 23/02/12 STATEMENT OF CAPITAL GBP 100
2012-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2012 FROM, BRICKFIELD COTTAGE HURN, CHRISTCHURCH, DORSET, BH23 6AR, UNITED KINGDOM
2012-02-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION