LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2 LTD
Company number 06349023
- Company Overview for LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2 LTD (06349023)
- Filing history for LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2 LTD (06349023)
- People for LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2 LTD (06349023)
- Charges for LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2 LTD (06349023)
- More for LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2 LTD (06349023)
| 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) |
|---|---|---|---|
| 25 Aug 2020 | CS01 | Confirmation statement made on 25 August 2020 with no updates | |
| 20 Aug 2020 | AP01 | Appointment of Mr Daniel Colin Ward as a director on 14 August 2020 | |
| 11 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
| 16 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
| 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 | |
| 23 Nov 2018 | AP01 | Appointment of Ms Lynn Bridget Murphy as a director on 4 September 2018 | |
| 10 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
| 08 Sep 2018 | TM01 | Termination of appointment of Johan Hendrik Potgieter as a director on 12 July 2018 | |
| 23 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
| 27 Jul 2018 | TM01 | Termination of appointment of Kenneth William Gillespie as a director on 16 July 2018 | |
| 20 Jul 2018 | AP01 | Appointment of Mr Michael Andrew Donn as a director on 18 July 2018 | |
| 13 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
| 08 Jun 2018 | AP01 | Appointment of Mr Johan Hendrik Potgieter as a director on 7 June 2018 | |
| 08 Jun 2018 | TM01 | Termination of appointment of Barry Paul Millsom as a director on 7 June 2018 | |
| 04 Sep 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
| 13 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
| 19 Dec 2016 | AD01 | Registered office address changed from Lend Lease, 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 | |
| 07 Nov 2016 | CH01 | Director's details changed for Mr Kenneth William Gillespie on 7 November 2016 | |
| 07 Nov 2016 | CH03 | Secretary's details changed for Ms Ailison Louise Mitchell on 7 November 2016 | |
| 19 Sep 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
| 17 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
| 06 Oct 2015 | AD01 | Registered office address changed from C/O Catalyst Lend Lease Ltd 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 | |
| 16 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
| 26 Jun 2015 | AA | Full accounts made up to 31 December 2014 |