TM02 |
Secretary appointment termination on 2023-08-01
filed on: 11th, August 2023
|
officers |
Free Download
(1 page)
|
AP04 |
On 2023-08-01 - new secretary appointed
filed on: 11th, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 7th, January 2023
|
accounts |
Free Download
(20 pages)
|
CH01 |
On 2022-03-13 director's details were changed
filed on: 22nd, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2020-12-31
filed on: 3rd, November 2021
|
accounts |
Free Download
(20 pages)
|
CH01 |
On 2021-09-03 director's details were changed
filed on: 10th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021-06-28 director's details were changed
filed on: 5th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 18th, December 2020
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2020-09-21
filed on: 21st, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 9th, October 2019
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: 2018-07-12
filed on: 8th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 12th, July 2018
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 27th, September 2017
|
accounts |
Free Download
(21 pages)
|
AD01 |
Registered office address changed from Albany Spc Services Ltd, 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 2016-12-19
filed on: 19th, December 2016
|
address |
Free Download
(1 page)
|
CH03 |
On 2016-11-07 secretary's details were changed
filed on: 7th, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 30th, June 2016
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to 2016-05-01 with full list of members
filed on: 8th, June 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 2016-06-08
filed on: 8th, June 2016
|
address |
Free Download
(1 page)
|
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 2015-10-06
filed on: 6th, October 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 6th, October 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to 2015-05-01 with full list of members
filed on: 5th, May 2015
|
annual return |
Free Download
|
AP01 |
New director was appointed on 2014-12-22
filed on: 22nd, December 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 4th, November 2014
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: 2014-09-15
filed on: 17th, September 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-05-01 with full list of members
filed on: 10th, June 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2012-12-31
filed on: 19th, December 2013
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: 2013-09-17
filed on: 17th, September 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-09-17
filed on: 17th, September 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-09-17
filed on: 17th, September 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-09-17
filed on: 17th, September 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-06-21: 1890000.00 GBP
filed on: 21st, June 2013
|
capital |
Free Download
(4 pages)
|
SH19 |
Statement of Capital on 2013-06-21: 50000.00 GBP
filed on: 21st, June 2013
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 21st, June 2013
|
resolution |
|
SH20 |
Statement by directors
filed on: 21st, June 2013
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency statement dated 21/06/13
filed on: 21st, June 2013
|
insolvency |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-05-01 with full list of members
filed on: 29th, May 2013
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2013-05-29
filed on: 29th, May 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-04-19
filed on: 19th, April 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-04-19
filed on: 19th, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-12-12 with full list of members
filed on: 25th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 11th, October 2012
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to 2011-12-12 with full list of members
filed on: 16th, January 2012
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-11-22
filed on: 22nd, November 2011
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2010-12-31
filed on: 6th, October 2011
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director was appointed on 2011-05-26
filed on: 26th, May 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-05-26
filed on: 26th, May 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-05-26
filed on: 26th, May 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-05-26
filed on: 26th, May 2011
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed catalyst education (birmingham) LIMITEDcertificate issued on 11/04/11
filed on: 11th, April 2011
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2010-12-12 with full list of members
filed on: 22nd, December 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2009-12-31
filed on: 16th, December 2010
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director was appointed on 2010-10-07
filed on: 7th, October 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-10-07
filed on: 7th, October 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2010-10-06
filed on: 6th, October 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-05-28
filed on: 28th, May 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-05-28
filed on: 28th, May 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2009-12-12 with full list of members
filed on: 15th, January 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2010-01-15 director's details were changed
filed on: 15th, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2008-12-31
filed on: 7th, October 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to 2009-01-05
filed on: 5th, January 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On 2009-01-05 Appointment terminated director
filed on: 5th, January 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2007-12-19 New director appointed
filed on: 19th, December 2007
|
officers |
Free Download
(4 pages)
|
288a |
On 2007-12-19 New director appointed
filed on: 19th, December 2007
|
officers |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 12th, December 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 12th, December 2007
|
incorporation |
Free Download
(17 pages)
|