Advanced company searchLink opens in new window

MAHARISHI EDUCATION CENTRE LIMITED

Company number 03362427

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,600,001
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