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) |
---|---|---|---|
03 May 2011 | CH01 | Director's details changed for Helen Evans on 29 April 2011 | |
03 May 2011 | CH01 | Director's details changed for Mr Richard Peter Johnson on 1 June 2010 | |
03 May 2011 | CH03 | Secretary's details changed for Eric Kaplan on 29 April 2011 | |
13 Jul 2010 | AD01 | Registered office address changed from 12 Garden Square Rendlesham Woodbridge Suffolk IP12 2GW on 13 July 2010 | |
16 Jun 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
07 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
07 May 2010 | CH01 | Director's details changed for Eric Kaplan on 30 April 2010 | |
02 Mar 2010 | AP01 | Appointment of Helen Evans as a director | |
22 Feb 2010 | CERTNM |
Company name changed fortune-creating homes LIMITED\certificate issued on 22/02/10
|
|
22 Feb 2010 | CONNOT | Change of name notice | |
15 Feb 2010 | TM01 | Termination of appointment of Gwyndaf Evans as a director | |
10 Dec 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
05 Oct 2009 | AA01 | Previous accounting period shortened from 30 April 2009 to 31 December 2008 | |
14 May 2009 | 363a | Return made up to 30/04/09; full list of members | |
03 Mar 2009 | AA | Total exemption full accounts made up to 30 April 2008 | |
06 Aug 2008 | 288c | Director's change of particulars / richard johnson / 14/04/2008 | |
22 Jul 2008 | 287 | Registered office changed on 22/07/2008 from beacon house, willow walk skelmersdale lancashire WN8 6UR | |
27 Jun 2008 | MEM/ARTS | Memorandum and Articles of Association | |
21 Jun 2008 | CERTNM | Company name changed maharishi sthapatya veda LIMITED\certificate issued on 25/06/08 | |
27 May 2008 | 363a | Return made up to 30/04/08; full list of members | |
20 Feb 2008 | AA | Total exemption full accounts made up to 30 April 2007 | |
07 Nov 2007 | 288b | Director resigned | |
02 Oct 2007 | 288a | New secretary appointed | |
02 Oct 2007 | 288b | Secretary resigned | |
10 Sep 2007 | 288a | New director appointed |