LANCASHIRE SCHOOLS SPC PHASE 2A LTD
Company number 06577214
- Company Overview for LANCASHIRE SCHOOLS SPC PHASE 2A LTD (06577214)
- Filing history for LANCASHIRE SCHOOLS SPC PHASE 2A LTD (06577214)
- People for LANCASHIRE SCHOOLS SPC PHASE 2A LTD (06577214)
- Charges for LANCASHIRE SCHOOLS SPC PHASE 2A LTD (06577214)
- More for LANCASHIRE SCHOOLS SPC PHASE 2A LTD (06577214)
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) |
---|---|---|---|
14 May 2019 | AP01 | Appointment of Mr Johan Hendrik Potgieter as a director on 10 May 2019 | |
14 May 2019 | TM01 | Termination of appointment of Lynn Bridget Murphy as a director on 10 May 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
23 Nov 2018 | AP01 | Appointment of Ms Lynn Bridget Murphy as a director on 4 September 2018 | |
08 Sep 2018 | TM01 | Termination of appointment of Johan Hendrik Potgieter as a director on 12 July 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Kenneth William Gillespie as a director on 16 July 2018 | |
20 Jul 2018 | AP01 | Appointment of Mr Michael Andrew Donn as a director on 18 July 2018 | |
13 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
08 Jun 2018 | AP01 | Appointment of Mr Johan Hendrik Potgieter as a director on 7 June 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Barry Paul Millsom as a director on 7 June 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
13 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
09 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
19 Dec 2016 | AD01 | Registered office address changed from Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 | |
17 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Jun 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
09 Jun 2016 | AD01 | Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 9 June 2016 | |
09 Jun 2016 | CH01 | Director's details changed for Mr Kenneth William Gillespie on 8 May 2016 | |
09 Jun 2016 | CH03 | Secretary's details changed for Ms Ailison Louise Mitchell on 8 May 2016 | |
06 Oct 2015 | AD01 | Registered office address changed from 3rd Floor, the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 | |
26 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Jun 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
20 Apr 2015 | AP01 | Appointment of Ms Kate Louise Flaherty as a director on 30 March 2015 | |
20 Apr 2015 | TM01 | Termination of appointment of Sinesh Ramesh Shah as a director on 30 March 2015 | |
25 Nov 2014 | AP01 | Appointment of Mr Christopher Thomas Solley as a director on 29 October 2014 |