AMEY BELFAST SCHOOLS PARTNERSHIP HOLD CO LIMITED
Company number 06489969
- Company Overview for AMEY BELFAST SCHOOLS PARTNERSHIP HOLD CO LIMITED (06489969)
- Filing history for AMEY BELFAST SCHOOLS PARTNERSHIP HOLD CO LIMITED (06489969)
- People for AMEY BELFAST SCHOOLS PARTNERSHIP HOLD CO LIMITED (06489969)
- Charges for AMEY BELFAST SCHOOLS PARTNERSHIP HOLD CO LIMITED (06489969)
- More for AMEY BELFAST SCHOOLS PARTNERSHIP HOLD CO LIMITED (06489969)
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) |
---|---|---|---|
23 Aug 2017 | AP01 | Appointment of Ms Helen Mary Murphy as a director on 21 August 2017 | |
23 Aug 2017 | TM01 | Termination of appointment of Charles William Grant Herriott as a director on 21 August 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
27 Mar 2017 | TM01 | Termination of appointment of Asif Ghafoor as a director on 1 March 2017 | |
24 Mar 2017 | TM01 | Termination of appointment of Asif Ghafoor as a director on 1 March 2017 | |
24 Mar 2017 | AP01 | Appointment of Mrs Katherine Anne Louise Pearman as a director on 1 March 2017 | |
06 Dec 2016 | CH01 | Director's details changed for Mr Charles William Grant Herriott on 3 October 2016 | |
06 Dec 2016 | CH01 | Director's details changed for Mrs Angela Louise Roshier on 3 October 2016 | |
10 Nov 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
14 Sep 2016 | AP01 | Appointment of Mr Charles William Grant Herriott as a director on 14 September 2016 | |
14 Sep 2016 | TM01 | Termination of appointment of Moira Turnbull-Fox as a director on 14 September 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
01 Jul 2016 | TM01 | Termination of appointment of Engel Johan Roelof Koolhaas as a director on 1 July 2016 | |
14 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
19 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
19 Aug 2015 | AD02 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH | |
06 Oct 2014 | CH01 | Director's details changed for Ms Moira Turnbull-Fox on 1 October 2014 | |
06 Oct 2014 | CH01 | Director's details changed for Mrs Angela Louise Roshier on 1 October 2014 | |
07 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
15 Aug 2014 | CH01 | Director's details changed for Mr John Gerard Connelly on 15 August 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
22 Jan 2014 | AP01 | Appointment of Mr Engel Johan Roelof Koolhaas as a director | |
14 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
|
|
09 Aug 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
25 Jul 2013 | AP01 | Appointment of Asif Ghafoor as a director |