LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 3 LTD
Company number 06788673
- Company Overview for LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 3 LTD (06788673)
- Filing history for LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 3 LTD (06788673)
- People for LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 3 LTD (06788673)
- Charges for LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 3 LTD (06788673)
- More for LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 3 LTD (06788673)
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) |
---|---|---|---|
05 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
16 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
13 May 2019 | AP01 | Appointment of Mr Johan Hendrik Potgieter as a director on 10 May 2019 | |
13 May 2019 | TM01 | Termination of appointment of Lynn Bridget Murphy as a director on 10 May 2019 | |
23 Nov 2018 | AP01 | Appointment of Ms Lynn Bridget Murphy as a director on 4 September 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with no updates | |
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 | |
18 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with no updates | |
13 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Dec 2016 | AD01 | Registered office address changed from Lend Lease, 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 | |
07 Nov 2016 | CH01 | Director's details changed for Mr Kenneth William Gillespie on 7 November 2016 | |
07 Nov 2016 | CH03 | Secretary's details changed for Ms Ailison Louise Mitchell on 7 November 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
17 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from C/O Catalyst Lend Lease Ltd 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 | |
16 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
26 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Apr 2015 | TM01 | Termination of appointment of Sinesh Ramesh Shah as a director on 30 March 2015 | |
20 Apr 2015 | AP01 | Appointment of Ms Kate Louise Flaherty as a director on 30 March 2015 | |
25 Nov 2014 | AP01 | Appointment of Mr Christopher Thomas Solley as a director on 29 October 2014 |