THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED
Company number SC257330
- Company Overview for THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED (SC257330)
- Filing history for THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED (SC257330)
- People for THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED (SC257330)
- Charges for THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED (SC257330)
- More for THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED (SC257330)
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) |
---|---|---|---|
29 Jun 2022 | AP01 | Appointment of Mr Alasdair Campbell as a director on 29 June 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
30 Mar 2022 | AP03 | Appointment of Mr Paul James Hatcher as a secretary on 30 March 2022 | |
28 Mar 2022 | TM02 | Termination of appointment of Sherard Secretariat Services Limited as a secretary on 23 March 2022 | |
22 Mar 2022 | AP01 | Appointment of Mr Amit Joshi as a director on 18 March 2022 | |
22 Mar 2022 | AP01 | Appointment of Ms Neeti Mukundrai Anand as a director on 18 March 2022 | |
22 Mar 2022 | TM01 | Termination of appointment of Neeti Mukundrai Anand as a director on 18 March 2022 | |
22 Mar 2022 | TM01 | Termination of appointment of Louis Javier Falero as a director on 18 March 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of John Gerard Connelly as a director on 7 March 2022 | |
31 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
06 Jan 2022 | MR01 | Registration of charge SC2573300005, created on 24 December 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
18 Mar 2021 | AA | Full accounts made up to 31 December 2019 | |
15 Feb 2021 | CH01 | Director's details changed for Mr Frank David Laing on 1 November 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
16 Jan 2020 | CH01 | Director's details changed for Mr John Gerard Connelly on 16 January 2020 | |
16 Jan 2020 | CH01 | Director's details changed for Mrs Katherine Anne Louise Pearman on 16 January 2020 | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Sep 2019 | CH04 | Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
07 Mar 2019 | TM01 | Termination of appointment of Christopher Thomas Solley as a director on 1 March 2019 | |
07 Mar 2019 | AP01 | Appointment of Mr Frank David Laing as a director on 1 March 2019 | |
04 Mar 2019 | AP01 | Appointment of Mrs Natalia Poupard as a director on 22 February 2019 | |
04 Mar 2019 | TM01 | Termination of appointment of Geoffrey Alan Quaife as a director on 22 February 2019 | |
30 Oct 2018 | AP01 | Appointment of Mr Louis Javier Falero as a director on 1 October 2018 |