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 Jan 2018 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Feb 2017 | AP01 | Appointment of Ms Trina Rackwitz as a director on 2 February 2017 | |
22 Feb 2017 | AP01 | Appointment of Mr Alexander Akram Rackwitz as a director on 2 February 2017 | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Nov 2016 | AD02 | Register inspection address has been changed to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG | |
23 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
12 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
31 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
19 Dec 2013 | CH01 | Director's details changed for Philippe Fraser on 19 December 2013 | |
19 Dec 2013 | CH03 | Secretary's details changed for Philippe Fraser on 19 December 2013 | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
12 Nov 2013 | CH01 | Director's details changed for Philippe Fraser on 22 October 2013 | |
12 Nov 2013 | CH03 | Secretary's details changed for Philippe Fraser on 22 October 2013 | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
17 Nov 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
11 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 21 March 2011
|
|
24 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Nov 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
11 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |