BIRMINGHAM SCHOOLS SPC HOLDINGS PHASE 1B LIMITED
Company number 07597941
- Company Overview for BIRMINGHAM SCHOOLS SPC HOLDINGS PHASE 1B LIMITED (07597941)
- Filing history for BIRMINGHAM SCHOOLS SPC HOLDINGS PHASE 1B LIMITED (07597941)
- People for BIRMINGHAM SCHOOLS SPC HOLDINGS PHASE 1B LIMITED (07597941)
- Charges for BIRMINGHAM SCHOOLS SPC HOLDINGS PHASE 1B LIMITED (07597941)
- More for BIRMINGHAM SCHOOLS SPC HOLDINGS PHASE 1B LIMITED (07597941)
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
|
|
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
|
|
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
|
|
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 |