BIRMINGHAM SCHOOLS PSP PHASE 1A LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

25/10/2425 October 2024 Appointment of Mr Johan Hendrik Potgieter as a director on 2024-10-23

View Document

23/10/2423 October 2024 Appointment of Mr Michael James Williams as a director on 2024-10-23

View Document

23/10/2423 October 2024 Termination of appointment of Johan Hendrik Potgieter as a director on 2024-10-23

View Document

07/10/247 October 2024 Second filing for the appointment of Mr Johan Hendrik Potgieter as a director

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

17/01/2417 January 2024 Accounts for a small company made up to 2022-12-31

View Document

11/08/2311 August 2023 Termination of appointment of Ailison Louise Mitchell as a secretary on 2023-08-01

View Document

11/08/2311 August 2023 Appointment of Albany Secretariat Limited as a secretary on 2023-08-01

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

07/01/237 January 2023 Full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

03/11/213 November 2021 Accounts for a small company made up to 2020-12-31

View Document

05/07/215 July 2021 Director's details changed for Mr Johan Hendrik Potgieter on 2021-06-28

View Document

21/09/2021 September 2020 Appointment of Mr Johan Hendrik Potgieter as a director on 2020-09-21

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHAN POTGIETER

View Document

12/07/1812 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

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

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM ALBANY SPC SERVICES LTD, ADAMSON HOUSE TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER M20 2YY ENGLAND

View Document

07/11/167 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MS AILISON LOUISE MITCHELL / 07/11/2016

View Document

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM LEND LEASE, ADAMSON HOUSE TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER M20 2YY ENGLAND

View Document

08/06/168 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM C/O CATALYST LEND LEASE LTD 3RD FLOOR, THE VENUS 1 OLD PARK LANE, TRAFFORD MANCHESTER M41 7HG

View Document

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR JOHAN HENDRIK POTGIETER

View Document

04/11/144 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN MURPHY

View Document

10/06/1410 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN COLEMAN

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR BARRY PAUL MILLSOM

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MS HELEN MARY MURPHY

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN FRASER

View Document

21/06/1321 June 2013 SOLVENCY STATEMENT DATED 21/06/13

View Document

21/06/1321 June 2013 21/06/13 STATEMENT OF CAPITAL GBP 1890000

View Document

21/06/1321 June 2013 REDUCE ISSUED CAPITAL 21/06/2013

View Document

21/06/1321 June 2013 STATEMENT BY DIRECTORS

View Document

21/06/1321 June 2013 21/06/13 STATEMENT OF CAPITAL GBP 50000

View Document

29/05/1329 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR HAYLEY MILLER

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MR STEVEN PAUL FRASER

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN O'ROURKE

View Document

25/01/1325 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MS HAYLEY MILLER

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR GARY TAYLOR

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR MARTIN JOHN COLEMAN

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WATSON

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR BENJAMIN MICHAEL O'ROURKE

View Document

11/04/1111 April 2011 COMPANY NAME CHANGED CATALYST EDUCATION (BIRMINGHAM) LIMITED CERTIFICATE ISSUED ON 11/04/11

View Document

22/12/1022 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES MCLEOD

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR ALASTAIR WATSON

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN SLATER

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR GARY DOUGLAS TAYLOR

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR CHARLES GEORGE ALEXANDER MCLEOD

View Document

15/01/1015 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FREDERICK SLATER / 15/01/2010

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS ANDERSON

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 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