INTERNATIONAL SCHOOLS PARTNERSHIP LIMITED
Company number 09817502
- Company Overview for INTERNATIONAL SCHOOLS PARTNERSHIP LIMITED (09817502)
- Filing history for INTERNATIONAL SCHOOLS PARTNERSHIP LIMITED (09817502)
- People for INTERNATIONAL SCHOOLS PARTNERSHIP LIMITED (09817502)
- Charges for INTERNATIONAL SCHOOLS PARTNERSHIP LIMITED (09817502)
- More for INTERNATIONAL SCHOOLS PARTNERSHIP LIMITED (09817502)
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) |
---|---|---|---|
03 Apr 2024 | AA | Group of companies' accounts made up to 31 August 2023 | |
14 Mar 2024 | SH19 |
Statement of capital on 14 March 2024
|
|
14 Mar 2024 | SH20 | Statement by Directors | |
14 Mar 2024 | CAP-SS | Solvency Statement dated 13/03/24 | |
14 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 1 February 2024
|
|
13 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with updates | |
04 Oct 2023 | CH01 | Director's details changed for Sunil Singh on 4 October 2023 | |
04 Oct 2023 | CH01 | Director's details changed for Ryan James Robson on 4 October 2023 | |
04 Oct 2023 | CH01 | Director's details changed for Mr Darren Mee on 4 October 2023 | |
04 Oct 2023 | CH01 | Director's details changed for Mrs Zoe Louise Howorth on 4 October 2023 | |
04 Oct 2023 | CH01 | Director's details changed for Mr Andrew David Deakin on 4 October 2023 | |
04 Oct 2023 | CH01 | Director's details changed for Mr Lukas Martin Bucher on 4 October 2023 | |
04 Oct 2023 | CH01 | Director's details changed for Mr Steven David Russell Brown on 4 October 2023 | |
02 Oct 2023 | AD01 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 7th Floor 280 Bishopsgate London EC2M 4RB on 2 October 2023 | |
18 Sep 2023 | SH19 |
Statement of capital on 18 September 2023
|
|
18 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2023 | CAP-SS | Solvency Statement dated 14/09/23 | |
18 Sep 2023 | SH20 | Statement by Directors | |
15 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 14 September 2023
|
|
23 Aug 2023 | TM01 | Termination of appointment of Gregory David Dray as a director on 10 July 2023 | |
31 Jul 2023 | AP01 | Appointment of Sunil Singh as a director on 25 July 2023 | |
23 May 2023 | MR01 | Registration of charge 098175020007, created on 19 May 2023 | |
21 Mar 2023 | AA | Group of companies' accounts made up to 31 August 2022 | |
16 Nov 2022 | AP01 | Appointment of James Wedgwood Frankish as a director on 15 November 2022 |