KHM PREPARATORY SCHOOLS MANAGEMENT LTD
Company number 07345484
- Company Overview for KHM PREPARATORY SCHOOLS MANAGEMENT LTD (07345484)
- Filing history for KHM PREPARATORY SCHOOLS MANAGEMENT LTD (07345484)
- People for KHM PREPARATORY SCHOOLS MANAGEMENT LTD (07345484)
- Charges for KHM PREPARATORY SCHOOLS MANAGEMENT LTD (07345484)
- More for KHM PREPARATORY SCHOOLS MANAGEMENT LTD (07345484)
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
|
|
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
|
|
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
|