BIRMINGHAM SCHOOLS PARTNERSHIP LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Accounts for a small company made up to 2024-06-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

15/04/2415 April 2024 Accounts for a small company made up to 2023-06-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

17/10/2317 October 2023 Change of details for Birmingham Schools Partnership (Holdings) Limited as a person with significant control on 2016-04-06

View Document

03/11/223 November 2022 Accounts for a small company made up to 2022-06-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

06/12/216 December 2021 Accounts for a small company made up to 2021-06-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

07/11/147 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

04/11/144 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEITH SHEEHAN / 04/09/2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR BIRLEY SMITH / 04/09/2014

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEITH SHEEHAN / 22/08/2014

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR BIRLEY SMITH / 22/08/2014

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEITH SHEEHAN / 22/08/2014

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR BIRLEY SMITH / 22/08/2014

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK CHLADEK

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR RICHARD KEITH SHEEHAN

View Document

15/01/1415 January 2014 CORPORATE SECRETARY APPOINTED HCP SOCIAL INFRASTRUCTURE (UK) LIMITED

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, SECRETARY JANE SINDALL

View Document

04/11/134 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

17/10/1317 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

14/08/1314 August 2013 SECRETARY APPOINTED JANE SINDALL

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, SECRETARY RINA BEGUM

View Document

07/05/137 May 2013 SECRETARY APPOINTED MS RINA BEGUM

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY MELVYN BROOKS

View Document

01/11/121 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

15/10/1215 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

04/11/114 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

18/10/1118 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM
3 WHITE OAK SQUARE, LONDON ROAD
SWANLEY
KENT
BR8 7AG

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

14/10/1014 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHLADEK / 01/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MELVYN PAUL BROOKS / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR BIRLEY SMITH / 01/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 NEW SECRETARY APPOINTED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM:
3 WHITE OAK SQUARE
SWANLEY
KENT
BR8 7AG

View Document

14/10/0514 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0514 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 S366A DISP HOLDING AGM 14/05/03

View Document

04/05/034 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/034 May 2003 NC INC ALREADY ADJUSTED 24/04/03

View Document

04/05/034 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/034 May 2003 ￯﾿ᄑ NC 1000/1501000
24/04/03

View Document

04/05/034 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/05/034 May 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM:
3 COBDEN COURT
WIMPOLE CLOSE
BROMLEY
KENT BR2 9JF

View Document

07/11/017 November 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/11/014 November 2001 NEW SECRETARY APPOINTED

View Document

04/11/014 November 2001 SECRETARY RESIGNED

View Document

04/11/014 November 2001 REGISTERED OFFICE CHANGED ON 04/11/01 FROM:
WOLVEY
HINCKLEY
LEICESTERSHIRE
LE10 3JH

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

22/02/0122 February 2001 SECRETARY RESIGNED

View Document

21/11/0021 November 2000 SECRETARY RESIGNED

View Document

09/11/009 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 ADOPT MEM AND ARTS 14/02/00

View Document

28/02/0028 February 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/06/00

View Document

22/02/0022 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/001 February 2000 ￯﾿ᄑ NC 10000/1000
21/01/00

View Document

01/02/001 February 2000 REGISTERED OFFICE CHANGED ON 01/02/00 FROM:
SAINT PHILIPS HOUSE
SAINT PHILIPS PLACE
BIRMINGHAM
WEST MIDLANDS B3 2PP

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 SECRETARY RESIGNED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW SECRETARY APPOINTED

View Document

15/12/9915 December 1999 COMPANY NAME CHANGED
MEAUJO (434) LIMITED
CERTIFICATE ISSUED ON 16/12/99

View Document

14/10/9914 October 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company