BIRMINGHAM SCHOOLS PARTNERSHIP (GROUP) LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

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

View Document

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

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

17/10/2317 October 2023 Change of details for Innisfree M&G Ppp Llp as a person with significant control on 2016-04-06

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

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

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

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

View Document

18/02/1518 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 GROUP OF COMPANIES' 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 / 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

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

24/01/1424 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

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

08/05/138 May 2013 SECRETARY APPOINTED MS RINA BEGUM

View Document

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

View Document

25/01/1325 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

24/01/1224 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

04/11/114 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

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

24/01/1124 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

01/02/101 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

02/11/092 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

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

View Document

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

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM
3 WHITE OAK SQUARE
LONDON ROAD
SWANLEY
KENT
BR8 7AG

View Document

23/01/0923 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0923 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/10/0828 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

24/01/0824 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 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

26/07/0726 July 2007 AUDITOR'S RESIGNATION

View Document

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

View Document

15/02/0715 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

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

16/03/0516 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0529 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

21/07/0421 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

16/02/0416 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 S366A DISP HOLDING AGM 14/05/03

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04

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 100/1000
24/04/0

View Document

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

View Document

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

View Document

04/05/034 May 2003 APP AGR/FINANCIAL PAPER 24/04/03

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/0322 April 2003 REGISTERED OFFICE CHANGED ON 22/04/03 FROM:
21 HOLBORN VIADUCT
LONDON
EC1A 2DY

View Document

11/04/0311 April 2003 COMPANY NAME CHANGED
3309TH SINGLE MEMBER SHELF TRADI
NG COMPANY LIMITED
CERTIFICATE ISSUED ON 11/04/03

View Document

23/01/0323 January 2003 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