MANCHESTER SCHOOL SERVICES HOLDINGS LIMITED
Company number 05319125
- Company Overview for MANCHESTER SCHOOL SERVICES HOLDINGS LIMITED (05319125)
- Filing history for MANCHESTER SCHOOL SERVICES HOLDINGS LIMITED (05319125)
- People for MANCHESTER SCHOOL SERVICES HOLDINGS LIMITED (05319125)
- Charges for MANCHESTER SCHOOL SERVICES HOLDINGS LIMITED (05319125)
- More for MANCHESTER SCHOOL SERVICES HOLDINGS LIMITED (05319125)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Nov 2016 | AP01 | Appointment of Mrs Sally-Ann Brooks as a director on 22 November 2016 | |
25 Nov 2016 | TM01 | Termination of appointment of Timothy John Hesketh as a director on 22 November 2016 | |
25 Nov 2016 | TM01 | Termination of appointment of Christopher Michael Storey as a director on 22 November 2016 | |
08 May 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Feb 2016 | AD01 | Registered office address changed from C/O Hochtief Ppp Solutions Ltd Epsilon Windmill Hill Business Park Whitehill Way Swindon SN5 6NX to Cannon Place 78 Cannon Street London EC4N 6AF on 3 February 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
16 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
11 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
22 Mar 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Feb 2013 | CH04 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
08 Oct 2012 | AP01 | Appointment of Christopher Michael Storey as a director | |
18 May 2012 | AA | Full accounts made up to 31 December 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
05 Jan 2012 | AP01 | Appointment of David Wyn Davies as a director | |
05 Jan 2012 | AP01 | Appointment of John Philip George as a director | |
04 Jan 2012 | TM01 | Termination of appointment of Priya Veerapen as a director | |
04 Jan 2012 | TM01 | Termination of appointment of Biif Corporate Services Limited as a director | |
06 Dec 2011 | AP02 | Appointment of Biif Corporate Services Limited as a director | |
06 Dec 2011 | TM01 | Termination of appointment of Matthias Reicherter as a director | |
05 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
10 Feb 2011 | AP01 | Appointment of Mrs Jane Catherine Barber as a director | |
10 Feb 2011 | TM01 | Termination of appointment of Martin Rawlinson as a director |