Advanced company searchLink opens in new window

ELKINGTON ROAD MONTESSORI SCHOOL LIMITED

Company number 08582443

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)
25 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 125,001
19 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Mar 2015 CH01 Director's details changed for David John Vaughan on 17 November 2014
11 Mar 2015 CH01 Director's details changed for Elise Paybody on 17 November 2014
20 Nov 2014 AD01 Registered office address changed from C/O Smith Cooper Livery Place 35 Livery Street Colmore Business District Birmingham West Midlands B3 2PB to C/O Smith Cooper 158 Edmund Street Birmingham B3 2HB on 20 November 2014
02 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 125,001
05 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
05 Mar 2014 SH08 Change of share class name or designation
05 Mar 2014 SH10 Particulars of variation of rights attached to shares
05 Mar 2014 SH01 Statement of capital following an allotment of shares on 13 February 2014
  • GBP 125,001
18 Feb 2014 TM01 Termination of appointment of Barry Warmisham as a director
25 Sep 2013 AP01 Appointment of David John Vaughan as a director
25 Sep 2013 AP01 Appointment of Elise Paybody as a director
25 Sep 2013 AD01 Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 25 September 2013
30 Aug 2013 CERTNM Company name changed welford montessori LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-27
  • NM01 ‐ Change of name by resolution
24 Jun 2013 NEWINC Incorporation