- Company Overview for LANCASHIRE SCHOOLS PSP LIMITED (05976829)
- Filing history for LANCASHIRE SCHOOLS PSP LIMITED (05976829)
- People for LANCASHIRE SCHOOLS PSP LIMITED (05976829)
- More for LANCASHIRE SCHOOLS PSP LIMITED (05976829)
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) |
---|---|---|---|
21 Apr 2016 | CH03 | Secretary's details changed for Ms Ailison Louise Mitchell on 21 April 2016 | |
21 Apr 2016 | AD02 | Register inspection address has been changed from C/O Catalyst Lend Lease 3rd Floor the Venus Old Park Lane Urmston Manchester M41 7HG United Kingdom to Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY | |
21 Apr 2016 | CH01 | Director's details changed for Mr Kenneth William Gillespie on 21 April 2016 | |
21 Apr 2016 | AD01 | Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY to Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 21 April 2016 | |
09 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
06 Oct 2015 | AD01 | Registered office address changed from 3rd Floor the Venus 1 Old Park Lane Trafford Manchester Lancs M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 | |
26 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
14 Nov 2014 | AD04 | Register(s) moved to registered office address 3Rd Floor the Venus 1 Old Park Lane Trafford Manchester Lancs M41 7HG | |
29 Sep 2014 | AP01 | Appointment of Mr Barry Millsom as a director on 15 September 2014 | |
29 Sep 2014 | TM01 | Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 | |
02 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Apr 2014 | AP01 | Appointment of Ms Helen Mary Murphy as a director | |
29 Apr 2014 | TM01 | Termination of appointment of Barry Millsom as a director | |
09 Dec 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
09 Dec 2013 | TM01 | Termination of appointment of Moira Turnbull Fox as a director | |
17 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
27 Sep 2012 | CERTNM |
Company name changed catalyst lancashire psp LIMITED\certificate issued on 27/09/12
|
|
05 Dec 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
18 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
12 May 2011 | AP01 | Appointment of Mrs Moira Turnbull Fox as a director | |
12 May 2011 | AP01 | Appointment of Mr Barry Paul Millsom as a director | |
12 May 2011 | TM01 | Termination of appointment of Gary Taylor as a director |