Advanced company searchLink opens in new window

KHM EDUCATION LTD

Company number 06778564

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)
08 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 502,500
21 Dec 2015 CH04 Secretary's details changed for Aldbury Secretaries Limited on 30 April 2015
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
07 May 2015 AD01 Registered office address changed from , Ternion Court 264 - 268 Upper Fourth Street, Central Milton Keynes, Buckinghamshire, MK9 1DP to 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY on 7 May 2015
05 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 502,500
23 Sep 2014 AP01 Appointment of Alia Cook as a director on 15 September 2014
01 Sep 2014 CERTNM Company name changed filmer holdings LIMITED\certificate issued on 01/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-01
02 Jun 2014 TM01 Termination of appointment of David Cook as a director
25 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
14 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 502,500
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
15 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
07 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
28 May 2012 SH01 Statement of capital following an allotment of shares on 21 May 2012
  • GBP 502,500
28 Feb 2012 AP01 Appointment of David Andrew Cook as a director
23 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
12 May 2011 AA Total exemption small company accounts made up to 31 August 2010
17 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
26 May 2010 AA Total exemption small company accounts made up to 31 August 2009
17 Feb 2010 SH01 Statement of capital following an allotment of shares on 23 November 2009
  • GBP 500,000
17 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Jan 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
17 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 23/11/2009
10 Dec 2009 SH01 Statement of capital following an allotment of shares on 23 November 2009
  • GBP 500,000.00
30 Sep 2009 225 Accounting reference date shortened from 31/12/2009 to 31/08/2009