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)
23 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 25,001
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
  • GBP 25,001
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
  • GBP 25,001
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