BIRMINGHAM SCHOOLS PSP LEP LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp Crown Place London EC2A 4ES on 2025-01-06

View Document

06/01/256 January 2025 Registered office address changed from C/O Pinsent Masons Llp Crown Place London EC2A 4ES England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 2025-01-06

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

11/12/2411 December 2024 Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to 5 Merchant Square Level 9 London W2 1BQ on 2024-12-11

View Document

09/12/249 December 2024 Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 2024-12-09

View Document

28/11/2428 November 2024 Full accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Appointment of Mrs Leanne Margaret Leplar as a director on 2024-07-18

View Document

18/07/2418 July 2024 Termination of appointment of Jae Hee Park as a director on 2024-07-18

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

21/12/2321 December 2023 Full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Change of details for Lendlease Infrastructure Holdings (Europe) Limited as a person with significant control on 2022-09-13

View Document

01/07/231 July 2023 Termination of appointment of Leanne Margaret Leplar as a director on 2023-06-30

View Document

28/06/2328 June 2023 Appointment of Jae Hee Park as a director on 2023-06-28

View Document

08/02/238 February 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

31/10/2231 October 2022 Full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

22/10/2122 October 2021 Termination of appointment of Mark John Packer as a director on 2021-10-22

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR MARK JOHN PACKER

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, SECRETARY JENNIFER DRAPER

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM C/O ALBANY SPC SERVICES LTD 3RD FLOOR 3-5 CHARLOTTE STREET MANCHESTER M1 4HB ENGLAND

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM LEND LEASE, 20 TRITON STREET LONDON NW1 3BF

View Document

21/06/1621 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 SECRETARY APPOINTED MS JENNIFER GRACE DRAPER

View Document

18/12/1518 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

28/08/1528 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/03/1520 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/03/1520 March 2015 CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

20/03/1520 March 2015 SAIL ADDRESS CREATED

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, SECRETARY AILISON MITCHELL

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 1 OLD PARK LANE TRAFFORD MANCHESTER M41 7HG

View Document

09/03/159 March 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR MOHAMMED SHAHRAZ KHAN

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN COLEMAN

View Document

23/12/1423 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN

View Document

15/10/1315 October 2013 SECRETARY APPOINTED MS AILISON LOUISE MITCHELL

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR STEVEN PAUL FRASER

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN O'ROURKE

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR HAYLEY MILLER

View Document

29/01/1329 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

09/12/119 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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