MAHARISHI EDUCATION CENTRE LIMITED
Company number 03362427
- Company Overview for MAHARISHI EDUCATION CENTRE LIMITED (03362427)
- Filing history for MAHARISHI EDUCATION CENTRE LIMITED (03362427)
- People for MAHARISHI EDUCATION CENTRE LIMITED (03362427)
- Charges for MAHARISHI EDUCATION CENTRE LIMITED (03362427)
- More for MAHARISHI EDUCATION CENTRE LIMITED (03362427)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Jun 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Jun 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
19 Jun 2023 | PSC07 | Cessation of Maharishi Foundation as a person with significant control on 15 May 2019 | |
07 Jun 2023 | PSC07 | Cessation of William Graham Orr as a person with significant control on 1 April 2023 | |
03 Jan 2023 | PSC01 | Notification of David Clark Rae as a person with significant control on 6 April 2016 | |
03 Jan 2023 | PSC01 | Notification of William Graham Orr as a person with significant control on 6 April 2016 | |
03 Jan 2023 | PSC01 | Notification of David Emrys Hughes as a person with significant control on 6 April 2016 | |
03 Jan 2023 | PSC01 | Notification of Gwyndaf Evans as a person with significant control on 6 April 2016 | |
03 Jan 2023 | PSC01 | Notification of Ajay Prakash Shrivastava as a person with significant control on 6 April 2016 | |
03 Jan 2023 | PSC01 | Notification of Jane Jemima Pitman as a person with significant control on 6 April 2016 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
30 Apr 2021 | TM01 | Termination of appointment of Edward Nigel John Grace as a director on 30 April 2021 | |
21 Apr 2021 | AP03 | Appointment of Mr Edward Nigel John Grace as a secretary on 21 April 2021 | |
21 Apr 2021 | AP01 | Appointment of Mr Stephen Donovan Benson as a director on 21 April 2021 | |
17 Mar 2021 | TM02 | Termination of appointment of Jacqueline Ann Martin as a secretary on 6 March 2021 | |
17 Mar 2021 | MR04 | Satisfaction of charge 033624270001 in full | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Oct 2020 | AP03 | Appointment of Mrs Jacqueline Ann Martin as a secretary on 20 October 2020 | |
18 Sep 2020 | MR01 | Registration of charge 033624270002, created on 16 September 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates |