Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 2 => 3 |
2023-03-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029935160003 |
2023-02-08 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-02-02 |
delete source_ip 93.113.111.81 |
2023-02-02 |
insert source_ip 82.163.176.119 |
2023-02-02 |
update robots_txt_status www.pyramidbuildersltd.co.uk: 0 => 200 |
2022-12-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-12-20 |
update statutory_documents ADOPT ARTICLES 30/11/2022 |
2022-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, NO UPDATES |
2022-04-07 |
delete address 597 597 ATLAS ROAD WEMBLEY MIDDLESEX LONDON UNITED KINGDOM HA9 0JH |
2022-04-07 |
insert address 597 ATLAS ROAD WEMBLEY ENGLAND HA9 0JH |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-07 |
update num_mort_charges 2 => 3 |
2022-04-07 |
update num_mort_satisfied 1 => 2 |
2022-04-07 |
update registered_address |
2022-03-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029935160003 |
2022-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2022 FROM
597 597 ATLAS ROAD
WEMBLEY
MIDDLESEX
LONDON
HA9 0JH
UNITED KINGDOM |
2022-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2022 FROM
597 ATLAS ROAD
WEMBLEY
HA9 0JH
ENGLAND |
2022-03-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-03-07 |
delete address 38A FOURTH WAY WEMBLEY MIDDLESEX HA9 0LH |
2022-03-07 |
insert address 597 597 ATLAS ROAD WEMBLEY MIDDLESEX LONDON UNITED KINGDOM HA9 0JH |
2022-03-07 |
update registered_address |
2022-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2022 FROM
38A FOURTH WAY
WEMBLEY
MIDDLESEX
HA9 0LH |
2022-01-07 |
update num_mort_outstanding 2 => 1 |
2022-01-07 |
update num_mort_satisfied 0 => 1 |
2021-12-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-11 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-03-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-02-27 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES |
2019-09-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LIAM CLEAR / 06/04/2016 |
2019-08-13 |
delete source_ip 87.247.244.199 |
2019-08-13 |
insert source_ip 93.113.111.81 |
2019-08-13 |
update robots_txt_status www.pyramidbuildersltd.co.uk: 200 => 0 |
2019-03-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-03-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-02-20 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-11-27 |
delete source_ip 91.146.110.2 |
2018-11-27 |
insert source_ip 87.247.244.199 |
2018-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-03-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-02-11 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-06 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-27 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
update returns_last_madeup_date 2014-09-19 => 2015-09-19 |
2015-10-08 |
update returns_next_due_date 2015-10-17 => 2016-10-17 |
2015-09-24 |
update statutory_documents 19/09/15 FULL LIST |
2015-08-03 |
delete address Dimco Building, White City, 2007
Contract Value: £2,100,000 |
2015-07-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-04 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address 53A MOUNT PLEASANT ROAD BRONDESBURY LONDON NW10 3EH |
2014-10-07 |
insert address 38A FOURTH WAY WEMBLEY MIDDLESEX HA9 0LH |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-11-23 => 2014-09-19 |
2014-10-07 |
update returns_next_due_date 2014-12-21 => 2015-10-17 |
2014-09-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-19 |
update statutory_documents 19/09/14 FULL LIST |
2014-09-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIAM CLEAR / 19/09/2014 |
2014-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2014 FROM
53A MOUNT PLEASANT ROAD
BRONDESBURY
LONDON
NW10 3EH |
2014-01-07 |
update returns_last_madeup_date 2012-11-23 => 2013-11-23 |
2014-01-07 |
update returns_next_due_date 2013-12-21 => 2014-12-21 |
2013-12-12 |
update statutory_documents 23/11/13 FULL LIST |
2013-08-01 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-04 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-11-23 => 2012-11-23 |
2013-06-23 |
update returns_next_due_date 2012-12-21 => 2013-12-21 |
2013-06-20 |
update website_status ServerDown => OK |
2013-05-20 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-11-27 |
update statutory_documents 23/11/12 FULL LIST |
2012-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2011-12-22 |
update statutory_documents 23/11/11 FULL LIST |
2011-06-20 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-26 |
update statutory_documents 23/11/10 FULL LIST |
2010-07-02 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-08 |
update statutory_documents 23/11/09 FULL LIST |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID VINCENT MURNAGHAN / 01/10/2009 |
2010-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIAM CLEAR / 01/10/2009 |
2010-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MURNAGHAN |
2009-10-14 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-09-30 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY BRID CLEERE |
2009-01-05 |
update statutory_documents RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS |
2008-10-30 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-06-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-01-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 |
2007-12-04 |
update statutory_documents RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS |
2007-01-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 |
2006-12-01 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-01 |
update statutory_documents RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS |
2006-08-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-08-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05 |
2006-03-13 |
update statutory_documents SECRETARY RESIGNED |
2006-02-21 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2006-01-19 |
update statutory_documents RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS |
2005-01-28 |
update statutory_documents RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS |
2004-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2003-12-16 |
update statutory_documents RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS |
2003-11-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2002-11-25 |
update statutory_documents RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS |
2002-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-08-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2002-02-11 |
update statutory_documents RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS |
2001-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/01 FROM:
76 MOUNT PLEASANT ROAD
BRONDESBURY
LONDON
NW10 3EJ |
2001-08-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2001-08-23 |
update statutory_documents RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS |
2001-01-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00 |
2000-03-28 |
update statutory_documents RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS |
2000-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-03-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-03-01 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1999-03-01 |
update statutory_documents RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS |
1999-02-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/98 FROM:
29 CHARTERIS ROAD
KILBURN
LONDON
NW6 7EY |
1998-01-28 |
update statutory_documents RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS |
1998-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1996-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-17 |
update statutory_documents RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS |
1996-08-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-08-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-01-04 |
update statutory_documents RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS |
1995-01-08 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1994-12-02 |
update statutory_documents SECRETARY RESIGNED |
1994-11-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |