AP01 |
New director was appointed on 25th August 2023
filed on: 1st, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 24th, August 2023
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on 26th July 2023
filed on: 4th, August 2023
|
officers |
Free Download
(1 page)
|
AP04 |
On 24th July 2023, company appointed a new person to the position of a secretary
filed on: 4th, August 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 24th July 2023
filed on: 4th, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th July 2022
filed on: 27th, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 20th, July 2022
|
accounts |
Free Download
(21 pages)
|
CH01 |
On 13th March 2022 director's details were changed
filed on: 24th, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 3rd September 2021 director's details were changed
filed on: 8th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 26th, August 2021
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director was appointed on 11th January 2021
filed on: 12th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th January 2021
filed on: 12th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th January 2021
filed on: 12th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th January 2021
filed on: 12th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th November 2020
filed on: 20th, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 2nd, October 2020
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 14th August 2020
filed on: 25th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th August 2020
filed on: 20th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 16th, August 2019
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on 10th May 2019
filed on: 13th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th May 2019
filed on: 13th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th September 2018
filed on: 23rd, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th July 2018
filed on: 8th, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th July 2018
filed on: 27th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th July 2018
filed on: 20th, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 13th, June 2018
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director was appointed on 7th June 2018
filed on: 8th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th June 2018
filed on: 8th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 13th, July 2017
|
accounts |
Free Download
(17 pages)
|
AD01 |
Change of registered address from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England on 19th December 2016 to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB
filed on: 19th, December 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 7th November 2016 director's details were changed
filed on: 7th, November 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On 7th November 2016 secretary's details were changed
filed on: 7th, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 17th, June 2016
|
accounts |
Free Download
(18 pages)
|
AD01 |
Change of registered address from C/O Catalyst Lend Lease Ltd 3rd Floor, the Venus 1 Old Park Lane Trafford Manchester M41 7HG on 6th October 2015 to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY
filed on: 6th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd September 2015
filed on: 16th, September 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 16th September 2015: 50000.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 26th, June 2015
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director was appointed on 30th March 2015
filed on: 20th, April 2015
|
officers |
|
TM01 |
Director's appointment terminated on 30th March 2015
filed on: 20th, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th October 2014
filed on: 25th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th October 2014
filed on: 25th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th September 2014
filed on: 29th, September 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th April 2014
filed on: 29th, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th September 2014
filed on: 29th, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd September 2014
filed on: 3rd, September 2014
|
annual return |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 30th April 2014
filed on: 3rd, September 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 30th, May 2014
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2014
filed on: 7th, March 2014
|
annual return |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 16th January 2014
filed on: 16th, January 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th January 2014
filed on: 16th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th January 2014
filed on: 16th, January 2014
|
officers |
Free Download
(2 pages)
|
MISC |
Section 519
filed on: 18th, October 2013
|
miscellaneous |
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 11th, October 2013
|
auditors |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 17th, June 2013
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2013
filed on: 18th, February 2013
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 15th February 2013
filed on: 15th, February 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th February 2013
filed on: 15th, February 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th February 2013
filed on: 15th, February 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th February 2013
filed on: 15th, February 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th January 2013
filed on: 15th, January 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th January 2013
filed on: 15th, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 14th, June 2012
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2012
filed on: 23rd, February 2012
|
annual return |
Free Download
(8 pages)
|
CERTNM |
Company name changed catalyst education (lancashire) holdings phase 3 LIMITEDcertificate issued on 17/10/11
filed on: 17th, October 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 28th July 2011
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 17th, October 2011
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th October 2011
filed on: 14th, October 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th October 2011
filed on: 14th, October 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th October 2011
filed on: 14th, October 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th October 2011
filed on: 14th, October 2011
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 28th, July 2011
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on 5th May 2011
filed on: 5th, May 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2011
filed on: 4th, February 2011
|
annual return |
Free Download
(10 pages)
|
CH01 |
On 4th February 2011 director's details were changed
filed on: 4th, February 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th November 2010
filed on: 17th, November 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th November 2010
filed on: 17th, November 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th November 2010
filed on: 17th, November 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th October 2010
filed on: 8th, October 2010
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 16th, August 2010
|
resolution |
Free Download
(33 pages)
|
TM01 |
Director's appointment terminated on 9th July 2010
filed on: 9th, July 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th July 2010
filed on: 9th, July 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th July 2010
filed on: 9th, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 23rd, June 2010
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2010
filed on: 26th, February 2010
|
annual return |
Free Download
(7 pages)
|
288a |
On 5th August 2009 Director appointed
filed on: 5th, August 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/2010 to 31/12/2009
filed on: 15th, June 2009
|
accounts |
Free Download
(1 page)
|
288a |
On 27th May 2009 Director appointed
filed on: 27th, May 2009
|
officers |
Free Download
(1 page)
|
288a |
On 20th May 2009 Director appointed
filed on: 20th, May 2009
|
officers |
Free Download
(1 page)
|
288a |
On 15th May 2009 Director appointed
filed on: 15th, May 2009
|
officers |
Free Download
(1 page)
|
288a |
On 15th May 2009 Director appointed
filed on: 15th, May 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, January 2009
|
incorporation |
Free Download
(18 pages)
|