AA |
Full accounts data made up to 2022-12-31
filed on: 24th, August 2023
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 13th, June 2022
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 26th, August 2021
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 26th, January 2021
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 16th, August 2019
|
accounts |
Free Download
(20 pages)
|
AD02 |
Location of register of charges has been changed from C/O Catalyst Lend Lease C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB England to 3-5 Charlotte Street Charlotte Street Manchester M1 4HB at an unknown date
filed on: 2nd, May 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 14th, June 2018
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 13th, July 2017
|
accounts |
Free Download
(17 pages)
|
AD02 |
Location of register of charges has been changed from C/O Catalyst Lend Lease 3rd Floor the Venus Old Park Lane Urmston Manchester M41 7HG United Kingdom to C/O Catalyst Lend Lease C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB at an unknown date
filed on: 5th, May 2017
|
address |
Free Download
(1 page)
|
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)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 20th, June 2016
|
accounts |
Free Download
(18 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 2016-04-21
filed on: 21st, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-04-21 with full list of members
filed on: 21st, April 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2016-04-21: 50000.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 3rd Floor the Venus 1 Old Park Lane Trafford Manchester Lancashire 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)
|
AR01 |
Annual return made up to 2015-09-03 with full list of members
filed on: 16th, September 2015
|
annual return |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2015-09-16: 50000.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2014-12-31
filed on: 26th, June 2015
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return made up to 2014-09-03 with full list of members
filed on: 3rd, September 2014
|
annual return |
Free Download
(10 pages)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 2nd, June 2014
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return made up to 2013-10-20 with full list of members
filed on: 9th, December 2013
|
annual return |
Free Download
(9 pages)
|
MISC |
Sect 519
filed on: 18th, October 2013
|
miscellaneous |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 11th, October 2013
|
auditors |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2012-12-31
filed on: 17th, June 2013
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return made up to 2012-10-20 with full list of members
filed on: 14th, January 2013
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 14th, June 2012
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return made up to 2011-10-20 with full list of members
filed on: 5th, December 2011
|
annual return |
Free Download
(9 pages)
|
CERTNM |
Company name changed catalyst education (lancashire) holdings phase 1 LIMITEDcertificate issued on 17/10/11
filed on: 17th, October 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 17th, October 2011
|
change of name |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2010-12-31
filed on: 28th, July 2011
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return made up to 2010-10-20 with full list of members
filed on: 4th, November 2010
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts data made up to 2009-12-31
filed on: 16th, June 2010
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return made up to 2009-10-20 with full list of members
filed on: 5th, November 2009
|
annual return |
Free Download
(9 pages)
|
AD02 |
Register inspection address has been changed
filed on: 5th, November 2009
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 5th, November 2009
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2008-12-31
filed on: 16th, May 2009
|
accounts |
Free Download
(20 pages)
|
363a |
Annual return made up to 2008-12-03
filed on: 3rd, December 2008
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2007-12-31
filed on: 19th, August 2008
|
accounts |
Free Download
(16 pages)
|
225 |
Accounting reference date extended from 31/10/07 to 31/12/07
filed on: 7th, December 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/07 to 31/12/07
filed on: 7th, December 2007
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to 2007-12-04
filed on: 4th, December 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to 2007-12-04
filed on: 4th, December 2007
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 3rd, April 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 3rd, April 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 3rd, April 2007
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 3rd, April 2007
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 3rd, April 2007
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 3rd, April 2007
|
resolution |
Free Download
(35 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 3rd, April 2007
|
resolution |
Free Download
(35 pages)
|
123 |
Nc inc already adjusted 15/12/06
filed on: 3rd, April 2007
|
capital |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 15/12/06
filed on: 3rd, April 2007
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 3rd, April 2007
|
resolution |
Free Download
|
NEWINC |
Incorporation
filed on: 20th, October 2006
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 20th, October 2006
|
incorporation |
Free Download
(15 pages)
|