M.A.R.S MONTESSORI SCHOOLS LIMITED
Company number 04587383
- Company Overview for M.A.R.S MONTESSORI SCHOOLS LIMITED (04587383)
- Filing history for M.A.R.S MONTESSORI SCHOOLS LIMITED (04587383)
- People for M.A.R.S MONTESSORI SCHOOLS LIMITED (04587383)
- Charges for M.A.R.S MONTESSORI SCHOOLS LIMITED (04587383)
- Registers for M.A.R.S MONTESSORI SCHOOLS LIMITED (04587383)
- More for M.A.R.S MONTESSORI SCHOOLS LIMITED (04587383)
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) |
---|---|---|---|
05 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with updates | |
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with updates | |
05 Sep 2023 | PSC02 | Notification of Lpe Bilingual Montessori Education Limited as a person with significant control on 4 September 2023 | |
05 Sep 2023 | PSC07 | Cessation of Philalex Investments Limited as a person with significant control on 4 September 2023 | |
05 Sep 2023 | PSC07 | Cessation of Philippe Fraser as a person with significant control on 4 September 2023 | |
31 Aug 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 31 August 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with updates | |
02 Dec 2021 | CS01 | Confirmation statement made on 22 November 2021 with updates | |
25 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 22 November 2020 with updates | |
09 Jan 2021 | AD02 | Register inspection address has been changed from 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN United Kingdom to Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA | |
07 Jan 2021 | PSC02 | Notification of Philalex Investments Limited as a person with significant control on 23 November 2019 | |
07 Jan 2021 | PSC04 | Change of details for Mr Philippe Fraser as a person with significant control on 23 November 2019 | |
16 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with updates | |
26 Nov 2019 | AD02 | Register inspection address has been changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN | |
31 Jul 2019 | CH01 | Director's details changed for Ms Trina Rackwitz on 31 July 2019 | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
06 Dec 2018 | AD03 | Register(s) moved to registered inspection location Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG | |
06 Dec 2018 | CH01 | Director's details changed for Ms Trina Rackwitz on 22 November 2018 | |
06 Dec 2018 | CH01 | Director's details changed for Mr Alexander Akram Rackwitz on 22 November 2018 |