LIVERPOOL SCHOOLS INVESTMENT COMPANY LIMITED
Company number 04226700
- Company Overview for LIVERPOOL SCHOOLS INVESTMENT COMPANY LIMITED (04226700)
- Filing history for LIVERPOOL SCHOOLS INVESTMENT COMPANY LIMITED (04226700)
- People for LIVERPOOL SCHOOLS INVESTMENT COMPANY LIMITED (04226700)
- Charges for LIVERPOOL SCHOOLS INVESTMENT COMPANY LIMITED (04226700)
- More for LIVERPOOL SCHOOLS INVESTMENT COMPANY LIMITED (04226700)
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) |
---|---|---|---|
15 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
20 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
06 Aug 2015 | CH01 | Director's details changed for Mr Alan Edward Birch on 1 August 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
26 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
14 Oct 2013 | CH01 | Director's details changed for Mr Alan Edward Birch on 11 October 2013 | |
16 Sep 2013 | AD01 | Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 16 September 2013 | |
16 Sep 2013 | CH02 | Director's details changed for Ppp Nominee Directors Limited on 16 September 2013 | |
16 Sep 2013 | CH04 | Secretary's details changed for Semperian Secretariat Services Limited on 16 September 2013 | |
23 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
24 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
30 Sep 2011 | TM01 | Termination of appointment of David Ellis as a director | |
21 Sep 2011 | AP02 | Appointment of Ppp Nominee Directors Limited as a director | |
05 Jul 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
04 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
02 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
01 Jun 2010 | AD01 | Registered office address changed from 140 London Wall London EC2Y 5DN on 1 June 2010 | |
13 Apr 2010 | SH06 |
Cancellation of shares. Statement of capital on 13 April 2010
|
|
13 Apr 2010 | SH20 | Statement by directors | |
13 Apr 2010 | SH19 |
Statement of capital on 13 April 2010
|
|
13 Apr 2010 | CAP-SS | Solvency statement dated 30/03/10 |