Advanced company searchLink opens in new window

KHM PREPARATORY SCHOOLS MANAGEMENT LTD

Company number 07345484

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)
30 Aug 2019 PSC05 Change of details for a person with significant control
29 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates
29 Aug 2019 PSC07 Cessation of Khm Employee Benefit Trust as a person with significant control on 12 August 2019
20 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
22 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
12 Jun 2018 MR01 Registration of charge 073454840001, created on 8 June 2018
24 Apr 2018 AA Unaudited abridged accounts made up to 31 August 2017
20 Mar 2018 AP01 Appointment of Alia Cook as a director on 20 March 2018
20 Mar 2018 AP01 Appointment of Mr Andrew John Cook as a director on 20 March 2018
08 Mar 2018 TM01 Termination of appointment of Andrew John Cook as a director on 1 March 2018
08 Mar 2018 AP01 Appointment of David Andrew Cook as a director on 1 March 2018
01 Mar 2018 TM01 Termination of appointment of Donna Louise Comfort as a director on 1 March 2018
01 Mar 2018 AP01 Appointment of Nabeel Rabbani Bashir as a director on 1 March 2018
01 Mar 2018 TM01 Termination of appointment of Shirley Witts as a director on 1 March 2018
01 Mar 2018 AP01 Appointment of Mr Andrew John Cook as a director on 1 March 2018
30 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
01 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-31
31 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
03 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 350
27 Aug 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
01 Sep 2014 CERTNM Company name changed napier nursery management LIMITED\certificate issued on 01/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-01