About

Registered Number: 06096067
Date of Incorporation: 12/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: C/O Albany Spc Services Limited, 3rd Floor, 3-5 Charlotte Street, Manchester, M1 4HB,

 

Based in Manchester, Pyramid Schools (Plymouth) Ltd was registered on 12 February 2007, it has a status of "Active". The business has 6 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEIF II CORPORATE SERVICES LIMITED 11 November 2010 18 March 2013 1
Secretary Name Appointed Resigned Total Appointments
RAPLEY, Wendy Lisa 20 February 2018 - 1
LODGE, Matthew Sebastian 30 September 2012 31 January 2014 1
PHILLIPS, Judith Carlyon 17 November 2015 30 November 2017 1
ROBERTS, Wendy Lisa 01 February 2014 06 November 2014 1
SMERDON, Leigh 06 November 2014 31 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 25 February 2020
PSC05 - N/A 23 April 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 20 February 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 February 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 February 2019
CH03 - Change of particulars for secretary 04 February 2019
AD01 - Change of registered office address 04 February 2019
TM01 - Termination of appointment of director 16 September 2018
AA - Annual Accounts 29 March 2018
AP03 - Appointment of secretary 13 March 2018
CH01 - Change of particulars for director 07 March 2018
CS01 - N/A 18 February 2018
TM02 - Termination of appointment of secretary 06 December 2017
AP01 - Appointment of director 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 16 February 2016
AP03 - Appointment of secretary 03 December 2015
AP01 - Appointment of director 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
AP01 - Appointment of director 17 November 2015
TM02 - Termination of appointment of secretary 10 August 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 16 February 2015
AP03 - Appointment of secretary 06 November 2014
TM02 - Termination of appointment of secretary 06 November 2014
CH01 - Change of particulars for director 31 October 2014
CH01 - Change of particulars for director 15 July 2014
AP01 - Appointment of director 19 May 2014
TM01 - Termination of appointment of director 19 May 2014
AR01 - Annual Return 21 February 2014
TM02 - Termination of appointment of secretary 13 February 2014
AP03 - Appointment of secretary 13 February 2014
AA - Annual Accounts 20 January 2014
TM01 - Termination of appointment of director 26 March 2013
AP01 - Appointment of director 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
AP01 - Appointment of director 21 March 2013
AP01 - Appointment of director 20 March 2013
TM01 - Termination of appointment of director 19 March 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 04 February 2013
AP03 - Appointment of secretary 04 October 2012
TM02 - Termination of appointment of secretary 03 October 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 06 March 2012
CH01 - Change of particulars for director 26 January 2012
TM01 - Termination of appointment of director 17 August 2011
AP01 - Appointment of director 17 August 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 25 February 2011
AP02 - Appointment of corporate director 19 November 2010
TM01 - Termination of appointment of director 04 October 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH03 - Change of particulars for secretary 07 December 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 13 February 2009
RESOLUTIONS - N/A 06 October 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 15 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 13 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
395 - Particulars of a mortgage or charge 06 March 2007
225 - Change of Accounting Reference Date 03 March 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

Description Date Status Charge by
Security agreement 27 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.