FALKIRK SCHOOLS PARTNERSHIP LIMITED
Company number SC183714
- Company Overview for FALKIRK SCHOOLS PARTNERSHIP LIMITED (SC183714)
- Filing history for FALKIRK SCHOOLS PARTNERSHIP LIMITED (SC183714)
- People for FALKIRK SCHOOLS PARTNERSHIP LIMITED (SC183714)
- Charges for FALKIRK SCHOOLS PARTNERSHIP LIMITED (SC183714)
- More for FALKIRK SCHOOLS PARTNERSHIP LIMITED (SC183714)
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 Aug 2024 | AA | Full accounts made up to 31 March 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
16 Oct 2023 | AA | Full accounts made up to 31 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
19 Jan 2023 | AP01 | Appointment of Mr Richard John Marshall as a director on 6 January 2023 | |
09 Sep 2022 | AA | Full accounts made up to 31 March 2022 | |
20 Jun 2022 | AD01 | Registered office address changed from 1 Atlantic Quay 1 Robertson Street Glasgow Scotland G2 8JB to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 20 June 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
27 Sep 2021 | AA | Full accounts made up to 31 March 2021 | |
29 Jul 2021 | CH01 | Director's details changed for Mr Kenneth Andrew Mclellan on 28 July 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
03 Feb 2021 | TM01 | Termination of appointment of Desmond Mark French as a director on 2 February 2021 | |
30 Sep 2020 | AP01 | Appointment of Mr Desmond Mark French as a director on 23 September 2020 | |
29 Sep 2020 | AA | Full accounts made up to 31 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
23 Aug 2019 | AA | Full accounts made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
06 Jul 2018 | AA | Full accounts made up to 31 March 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Louise Atkins as a director on 17 April 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
19 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 19 December 2017 | |
19 Dec 2017 | PSC02 | Notification of Falkirk Group Limited as a person with significant control on 6 April 2016 | |
10 Nov 2017 | MR04 | Satisfaction of charge 4 in full | |
04 Jul 2017 | AA | Full accounts made up to 31 March 2017 | |
19 May 2017 | CH04 | Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017 |