Advanced company searchLink opens in new window

BIRMINGHAM SCHOOLS SPC HOLDINGS PHASE 1B LIMITED

Company number 07597941

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 May 2019 AP01 Appointment of Mr Johan Hendrik Potgieter as a director on 10 May 2019
  • ANNOTATION Clarification a second filed AP01 was filed on 10/10/24
13 May 2019 TM01 Termination of appointment of Lynn Bridget Murphy as a director on 10 May 2019
11 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
23 Nov 2018 AP01 Appointment of Ms Lynn Bridget Murphy as a director on 4 September 2018
09 Oct 2018 AP01 Appointment of Ms Jaswinder Didially as a director on 4 October 2018
08 Sep 2018 TM01 Termination of appointment of Johan Hendrik Potgieter as a director on 12 July 2018
12 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
07 Jun 2018 AP01 Appointment of Mr Johan Hendrik Potgieter as a director on 7 June 2018
07 Jun 2018 TM01 Termination of appointment of Barry Paul Millsom as a director on 7 June 2018
13 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
21 Jul 2017 TM01 Termination of appointment of Paul Anthony Dransfield as a director on 27 June 2017
13 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
24 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
27 Feb 2017 TM01 Termination of appointment of Johan Hendrik Potgieter as a director on 27 February 2017
27 Feb 2017 TM01 Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017
19 Dec 2016 AD01 Registered office address changed from C/O Ailison Mitchell 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 Group of companies' accounts made up to 31 December 2015
08 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
08 Apr 2016 CH03 Secretary's details changed for Ms Ailison Louise Mitchell on 8 April 2016
08 Apr 2016 AD01 Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Ailison Mitchell Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 8 April 2016
06 Oct 2015 AD01 Registered office address changed from Lend Lease 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 Group of companies' accounts made up to 31 December 2014
20 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
20 Mar 2015 TM01 Termination of appointment of Jasvinder Kaur Uppal as a director on 30 April 2014
10 Feb 2015 AP01 Appointment of Mr James William Lasseter as a director on 8 January 2015