3-5 Charlotte Street
Manchester
M1 4HB
Director Name | Mr Steven Paul Fraser |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2013(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Christopher Thomas Solley |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2014(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Michael Andrew Donn |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2018(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Barry Paul Millsom |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(12 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Michael James Williams |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(12 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Steven Frederick Slater |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(same day as company formation) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 49 Dorset Avenue Shaw Oldham Lancashire OL2 7EG |
Director Name | Mr Michael Andrew Donn |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Rosslyn Crescent Edinburgh EH6 5AX Scotland |
Director Name | Mr Kenneth William Gillespie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Roger Mark Thompson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Derwent House Station Road Mouldsworth Chester Cheshire CH3 8AJ Wales |
Director Name | Mr Benjamin Matthew Cashin |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Dryden Road Gateshead Tyne And Wear NE9 5DA |
Director Name | Mr Michael Andrew Donn |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Rosslyn Crescent Edinburgh EH6 5AX Scotland |
Director Name | Mr Stewart Chalmers Grant |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 May 2013) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Chester Road Northwood Middlesex HA6 1BQ |
Director Name | Mr Charles George Alexander McLeod |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hollandbury Park Kings Hill West Malling Kent ME19 4BZ |
Director Name | Mr Michael Edward Davis |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Alpraham Hall Barns Alpraham Green Tarporley Cheshire CW6 9LJ |
Director Name | Mr Michael William Couzens |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Catalyst Lend Lease Ltd 3rd Floor, The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mrs Moira Turnbull-Fox |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Catalyst Lend Lease Ltd 3rd Floor, The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Barry Paul Millsom |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Catalyst Lend Lease Ltd 3rd Floor, The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Sinesh Ramesh Shah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Catalyst Lend Lease Ltd 3rd Floor, The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Ms Helen Mary Murphy |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 January 2013(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Catalyst Lend Lease Ltd 3rd Floor, The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Leo William McKenna |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 24 January 2013(4 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 January 2021) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Charles William Grant Herriott |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(4 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Catalyst Lend Lease Ltd 3rd Floor, The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Ms Jasvinder Kaur Uppal |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Barry Paul Millsom |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Ms Kate Louise Flaherty |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 November 2020) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Johan Hendrik Potgieter |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 June 2018(9 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 12 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mrs Lynn Bridget Murphy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(9 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 May 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Johan Hendrik Potgieter |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 May 2019(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Daniel Colin Ward |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2020(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 July 2022) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Website | lendlease.com |
---|
Registered Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
720 at £50 | Lancashire Schools Psp LTD 72.00% Ordinary |
---|---|
180 at £50 | Building Schools For The Future Investments LLP 18.00% Ordinary |
100 at £50 | East Lancashire Lep Company LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Current Liabilities | £129,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 3 weeks from now) |
4 June 2009 | Delivered on: 12 June 2009 Persons entitled: Nationwide Building Society (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to any senior creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all the shares, rights attaching to the shares and all cash or other assets, uncalled capital and goodwill, by way of first floating charge all undertaking and assets present and future, assigns right title and interest in and to the assigned contracts and the assigned accounts. See image for full details. Outstanding |
---|
7 September 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
---|---|
6 September 2023 | Second filing of Confirmation Statement dated 25 August 2022 (3 pages) |
1 September 2023 | Appointment of Mr Steven Marc Prior as a director on 25 August 2023 (2 pages) |
24 August 2023 | Full accounts made up to 31 December 2022 (22 pages) |
4 August 2023 | Termination of appointment of Ailison Louise Mitchell as a secretary on 24 July 2023 (1 page) |
4 August 2023 | Termination of appointment of Steven Paul Fraser as a director on 26 July 2023 (1 page) |
4 August 2023 | Appointment of Albany Secretariat Limited as a secretary on 24 July 2023 (2 pages) |
6 September 2022 | Confirmation statement made on 25 August 2022 with no updates
|
27 July 2022 | Termination of appointment of Daniel Colin Ward as a director on 14 July 2022 (1 page) |
20 July 2022 | Full accounts made up to 31 December 2021 (21 pages) |
24 March 2022 | Director's details changed for Mr Barry Paul Millsom on 13 March 2022 (2 pages) |
8 September 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
8 September 2021 | Director's details changed for Mr Barry Paul Millsom on 3 September 2021 (2 pages) |
26 August 2021 | Full accounts made up to 31 December 2020 (21 pages) |
12 January 2021 | Appointment of Mr Barry Paul Millsom as a director on 11 January 2021 (2 pages) |
12 January 2021 | Appointment of Mr Michael James Williams as a director on 11 January 2021 (2 pages) |
12 January 2021 | Termination of appointment of Leo William Mckenna as a director on 11 January 2021 (1 page) |
12 January 2021 | Termination of appointment of Johan Hendrik Potgieter as a director on 11 January 2021 (1 page) |
20 November 2020 | Termination of appointment of Kate Louise Flaherty as a director on 18 November 2020 (1 page) |
2 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
25 August 2020 | Termination of appointment of Jasvinder Kaur Uppal as a director on 14 August 2020 (1 page) |
25 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
20 August 2020 | Appointment of Mr Daniel Colin Ward as a director on 14 August 2020 (2 pages) |
5 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
16 August 2019 | Full accounts made up to 31 December 2018 (21 pages) |
13 May 2019 | Termination of appointment of Lynn Bridget Murphy as a director on 10 May 2019 (1 page) |
13 May 2019 | Appointment of Mr Johan Hendrik Potgieter as a director on 10 May 2019 (2 pages) |
23 November 2018 | Appointment of Ms Lynn Bridget Murphy as a director on 4 September 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
8 September 2018 | Termination of appointment of Johan Hendrik Potgieter as a director on 12 July 2018 (1 page) |
27 July 2018 | Termination of appointment of Kenneth William Gillespie as a director on 16 July 2018 (1 page) |
20 July 2018 | Appointment of Mr Michael Andrew Donn as a director on 18 July 2018 (2 pages) |
13 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
8 June 2018 | Appointment of Mr Johan Hendrik Potgieter as a director on 7 June 2018 (2 pages) |
8 June 2018 | Termination of appointment of Barry Paul Millsom as a director on 7 June 2018 (1 page) |
18 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
19 December 2016 | 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 (1 page) |
19 December 2016 | 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 (1 page) |
7 November 2016 | Secretary's details changed for Ms Ailison Louise Mitchell on 7 November 2016 (1 page) |
7 November 2016 | Director's details changed for Mr Kenneth William Gillespie on 7 November 2016 (2 pages) |
7 November 2016 | Secretary's details changed for Ms Ailison Louise Mitchell on 7 November 2016 (1 page) |
7 November 2016 | Director's details changed for Mr Kenneth William Gillespie on 7 November 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
6 October 2015 | 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 (1 page) |
6 October 2015 | 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 (1 page) |
6 October 2015 | 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 (1 page) |
16 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
26 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
20 April 2015 | Appointment of Ms Kate Louise Flaherty as a director on 30 March 2015 (2 pages) |
20 April 2015 | Termination of appointment of Sinesh Ramesh Shah as a director on 30 March 2015 (1 page) |
20 April 2015 | Appointment of Ms Kate Louise Flaherty as a director on 30 March 2015 (2 pages) |
20 April 2015 | Termination of appointment of Sinesh Ramesh Shah as a director on 30 March 2015 (1 page) |
25 November 2014 | Termination of appointment of Michael Andrew Donn as a director on 29 October 2014 (1 page) |
25 November 2014 | Appointment of Mr Christopher Thomas Solley as a director on 29 October 2014 (2 pages) |
25 November 2014 | Appointment of Mr Christopher Thomas Solley as a director on 29 October 2014 (2 pages) |
25 November 2014 | Termination of appointment of Michael Andrew Donn as a director on 29 October 2014 (1 page) |
29 September 2014 | Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page) |
29 September 2014 | Appointment of Ms Jasvinder Kaur Uppal as a director on 30 April 2014 (2 pages) |
29 September 2014 | Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page) |
29 September 2014 | Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages) |
29 September 2014 | Appointment of Ms Jasvinder Kaur Uppal as a director on 30 April 2014 (2 pages) |
29 September 2014 | Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Charles William Grant Herriott as a director on 30 April 2014 (1 page) |
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Termination of appointment of Charles William Grant Herriott as a director on 30 April 2014 (1 page) |
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
30 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
30 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
16 January 2014 | Termination of appointment of Stewart Grant as a director (1 page) |
16 January 2014 | Termination of appointment of Stewart Grant as a director (1 page) |
16 January 2014 | Appointment of Mr Charles William Grant Herriott as a director (2 pages) |
16 January 2014 | Appointment of Mr Charles William Grant Herriott as a director (2 pages) |
16 January 2014 | Appointment of Mr Steven Paul Fraser as a director (2 pages) |
16 January 2014 | Appointment of Mr Steven Paul Fraser as a director (2 pages) |
18 October 2013 | Section 519 (3 pages) |
18 October 2013 | Section 519 (3 pages) |
11 October 2013 | Auditor's resignation (2 pages) |
11 October 2013 | Auditor's resignation (2 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
18 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
15 February 2013 | Appointment of Mr Leo William Mckenna as a director (2 pages) |
15 February 2013 | Appointment of Ms Helen Mary Murphy as a director (2 pages) |
15 February 2013 | Termination of appointment of Barry Millsom as a director (1 page) |
15 February 2013 | Appointment of Mr Leo William Mckenna as a director (2 pages) |
15 February 2013 | Termination of appointment of Barry Millsom as a director (1 page) |
15 February 2013 | Appointment of Ms Helen Mary Murphy as a director (2 pages) |
15 February 2013 | Termination of appointment of Moira Turnbull-Fox as a director (1 page) |
15 February 2013 | Termination of appointment of Moira Turnbull-Fox as a director (1 page) |
15 January 2013 | Appointment of Mr Sinesh Ramesh Shah as a director (2 pages) |
15 January 2013 | Appointment of Mr Sinesh Ramesh Shah as a director (2 pages) |
15 January 2013 | Termination of appointment of Michael Donn as a director (1 page) |
15 January 2013 | Termination of appointment of Michael Donn as a director (1 page) |
14 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
23 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (8 pages) |
23 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (8 pages) |
17 October 2011 | Change of name notice (2 pages) |
17 October 2011 | Change of name notice (2 pages) |
17 October 2011 | Company name changed catalyst education (lancashire) holdings phase 3 LIMITED\certificate issued on 17/10/11
|
17 October 2011 | Company name changed catalyst education (lancashire) holdings phase 3 LIMITED\certificate issued on 17/10/11
|
14 October 2011 | Appointment of Ms Moira Turnbull-Fox as a director (2 pages) |
14 October 2011 | Termination of appointment of Michael Couzens as a director (1 page) |
14 October 2011 | Appointment of Ms Moira Turnbull-Fox as a director (2 pages) |
14 October 2011 | Termination of appointment of Benjamin Cashin as a director (1 page) |
14 October 2011 | Termination of appointment of Benjamin Cashin as a director (1 page) |
14 October 2011 | Termination of appointment of Michael Couzens as a director (1 page) |
14 October 2011 | Appointment of Mr Barry Paul Millsom as a director (2 pages) |
14 October 2011 | Appointment of Mr Barry Paul Millsom as a director (2 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 May 2011 | Termination of appointment of Steven Slater as a director (1 page) |
5 May 2011 | Termination of appointment of Steven Slater as a director (1 page) |
4 February 2011 | Director's details changed for Mr Michael Andrew Donn on 4 February 2011 (2 pages) |
4 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (10 pages) |
4 February 2011 | Director's details changed for Mr Michael Andrew Donn on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr Michael Andrew Donn on 4 February 2011 (2 pages) |
4 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (10 pages) |
17 November 2010 | Appointment of Mr Michael Andrew Donn as a director (1 page) |
17 November 2010 | Appointment of Mr Michael Andrew Donn as a director (1 page) |
17 November 2010 | Appointment of Mr Kenneth William Gillespie as a director (1 page) |
17 November 2010 | Appointment of Mr Michael Andrew Donn as a director (1 page) |
17 November 2010 | Appointment of Mr Kenneth William Gillespie as a director (1 page) |
17 November 2010 | Appointment of Mr Michael Andrew Donn as a director (1 page) |
8 October 2010 | Termination of appointment of Charles Mcleod as a director (1 page) |
8 October 2010 | Termination of appointment of Charles Mcleod as a director (1 page) |
16 August 2010 | Resolutions
|
16 August 2010 | Resolutions
|
9 July 2010 | Termination of appointment of Roger Thompson as a director (1 page) |
9 July 2010 | Termination of appointment of Roger Thompson as a director (1 page) |
9 July 2010 | Appointment of Mr Michael William Couzens as a director (2 pages) |
9 July 2010 | Termination of appointment of Michael Davis as a director (1 page) |
9 July 2010 | Termination of appointment of Michael Davis as a director (1 page) |
9 July 2010 | Appointment of Mr Michael William Couzens as a director (2 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
26 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
26 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
5 August 2009 | Director appointed mr michael edward davis (1 page) |
5 August 2009 | Director appointed mr michael edward davis (1 page) |
15 June 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
15 June 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
27 May 2009 | Director appointed mr charles george alexander mcleod (1 page) |
27 May 2009 | Director appointed mr charles george alexander mcleod (1 page) |
20 May 2009 | Director appointed mr stewart chalmers grant (1 page) |
20 May 2009 | Director appointed mr stewart chalmers grant (1 page) |
15 May 2009 | Director appointed mr benjamin matthew cashin (1 page) |
15 May 2009 | Director appointed mr roger mark thompson (1 page) |
15 May 2009 | Director appointed mr roger mark thompson (1 page) |
15 May 2009 | Director appointed mr benjamin matthew cashin (1 page) |
12 January 2009 | Incorporation (18 pages) |
12 January 2009 | Incorporation (18 pages) |