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) |
---|---|---|---|
14 May 2020 | PSC02 | Notification of Maharishi Foundation as a person with significant control on 15 May 2019 | |
14 May 2020 | PSC07 | Cessation of Maharishi Foundation as a person with significant control on 15 May 2019 | |
10 Oct 2019 | AD01 | Registered office address changed from The Peace Palace Gardenia Close Rendlesham Woodbridge Suffolk IP12 2GX England to Maharishi Peace Palace Gardenia Close Rendlesham Woodbridge Suffolk IP12 2GX on 10 October 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
31 Dec 2018 | TM01 | Termination of appointment of Keith Clifford Parker as a director on 31 December 2018 | |
31 Dec 2018 | TM01 | Termination of appointment of John Vincent Darby as a director on 31 December 2018 | |
31 Dec 2018 | AP01 | Appointment of Mr Edward Nigel John Grace as a director on 30 December 2018 | |
31 Dec 2018 | AP01 | Appointment of Dr Peter Nigel Warburton as a director on 28 December 2018 | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 18 December 2018
|
|
28 Sep 2018 | AA01 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 | |
22 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Oct 2017 | TM01 | Termination of appointment of Bernard Henry Bence as a director on 10 October 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of Jane Rosalind Bence as a director on 10 October 2017 | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
29 Nov 2016 | AP01 | Appointment of Mr Bernard Henry Bence as a director on 11 October 2016 | |
29 Nov 2016 | AP01 | Appointment of Mrs Jane Rosalind Bence as a director on 11 October 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Peter Nigel Warburton as a director on 11 October 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Andrew Thrasyvoulos Thrasyvoulou as a director on 11 October 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Jacqueline Roma Carr-Phillips as a director on 11 October 2016 | |
07 Nov 2016 | AD01 | Registered office address changed from 25 Garden Square 25 Garden Square Rendlesham Woodbridge Suffolk IP12 2GW to The Peace Palace Gardenia Close Rendlesham Woodbridge Suffolk IP12 2GX on 7 November 2016 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |