PYRAMID BUILDERS - History of Changes


DateDescription
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