COLLEGE TOWN MONTESSORI NURSERY SCHOOL LIMITED
Company number 04500775
- Company Overview for COLLEGE TOWN MONTESSORI NURSERY SCHOOL LIMITED (04500775)
- Filing history for COLLEGE TOWN MONTESSORI NURSERY SCHOOL LIMITED (04500775)
- People for COLLEGE TOWN MONTESSORI NURSERY SCHOOL LIMITED (04500775)
- More for COLLEGE TOWN MONTESSORI NURSERY SCHOOL LIMITED (04500775)
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) |
---|---|---|---|
01 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with updates | |
01 Jul 2024 | TM01 | Termination of appointment of Colin James Lawson as a director on 30 June 2024 | |
22 Mar 2024 | TM02 | Termination of appointment of Prism Cosec Limited as a secretary on 29 February 2024 | |
01 Mar 2024 | PSC02 | Notification of Grandir Uk Limited as a person with significant control on 29 February 2024 | |
01 Mar 2024 | AP04 | Appointment of Prism Cosec Limited as a secretary on 29 February 2024 | |
01 Mar 2024 | AP01 | Appointment of Ms Heather Young as a director on 29 February 2024 | |
01 Mar 2024 | AP01 | Appointment of Matthew Jon Moore as a director on 29 February 2024 | |
01 Mar 2024 | AP01 | Appointment of Lydia Joy Hopper as a director on 29 February 2024 | |
01 Mar 2024 | AP01 | Appointment of Mr Colin James Lawson as a director on 29 February 2024 | |
01 Mar 2024 | PSC07 | Cessation of College Town Montessori (Group) Limited as a person with significant control on 29 February 2024 | |
01 Mar 2024 | TM01 | Termination of appointment of Anne Louise Sanderson as a director on 29 February 2024 | |
01 Mar 2024 | TM02 | Termination of appointment of Anne Louise Sanderson as a secretary on 29 February 2024 | |
01 Mar 2024 | TM01 | Termination of appointment of Michael Sanderson as a director on 29 February 2024 | |
01 Mar 2024 | TM02 | Termination of appointment of Michael Sanderson as a secretary on 29 February 2024 | |
01 Mar 2024 | AA01 | Current accounting period extended from 31 August 2024 to 31 December 2024 | |
01 Mar 2024 | AD01 | Registered office address changed from 117 College Road College Town Sandhurst Berkshire GU47 0rd United Kingdom to Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF on 1 March 2024 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
13 Oct 2022 | PSC07 | Cessation of Michael Sanderson as a person with significant control on 13 October 2022 | |
13 Oct 2022 | PSC02 | Notification of College Town Montessori (Group) Limited as a person with significant control on 13 October 2022 | |
13 Oct 2022 | PSC07 | Cessation of Anne Louise Sanderson as a person with significant control on 13 October 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
28 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued |