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) |
---|---|---|---|
23 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
29 Feb 2016 | MR01 | Registration of charge 033624270001, created on 26 February 2016 | |
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Jun 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
18 Nov 2014 | TM01 | Termination of appointment of Eric Stanley Kaplan as a director on 20 September 2014 | |
18 Nov 2014 | TM01 | Termination of appointment of David Rae as a director on 20 September 2014 | |
18 Nov 2014 | TM01 | Termination of appointment of Richard Peter Johnson as a director on 20 September 2014 | |
18 Nov 2014 | TM01 | Termination of appointment of Helen Evans as a director on 20 September 2014 | |
18 Nov 2014 | TM02 | Termination of appointment of Eric Stanley Kaplan as a secretary on 20 September 2014 | |
18 Nov 2014 | AP01 | Appointment of Dr Jacqueline Roma Carr-Phillips as a director on 20 September 2014 | |
17 Nov 2014 | AP01 | Appointment of Mr Andreas Thrasyvoulou as a director | |
17 Nov 2014 | AP01 | Appointment of Mr Andreas Thrasyvoulou as a director on 20 September 2014 | |
29 Oct 2014 | AP01 | Appointment of Mr Keith Clifford Parker as a director on 20 September 2014 | |
29 Oct 2014 | AD01 | Registered office address changed from 3 Garden Square Rendlesham Woodbridge Suffolk IP12 2GW to 25 Garden Square 25 Garden Square Rendlesham Woodbridge Suffolk IP12 2GW on 29 October 2014 | |
06 Oct 2014 | AP01 | Appointment of Mr John Vincent Darby as a director on 21 September 2014 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
04 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
07 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
03 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
02 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
15 Jun 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
03 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
03 May 2011 | CH01 | Director's details changed for Dr Peter Nigel Warburton on 11 March 2011 | |
03 May 2011 | CH01 | Director's details changed for Eric Kaplan on 29 April 2011 |