MACE MONTESSORI SCHOOLS LIMITED

03749583
ST MATHEWS SHAFTESBURY DRIVE BURNTWOOD ENGLAND WS7 9QP

Documents

Documents
Date Category Description Pages
15 Aug 2024 accounts Annual Accounts 2 Buy now
09 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2023 accounts Annual Accounts 7 Buy now
05 Sep 2023 officers Appointment of director (Mr Matthew Gordon Philip Davies) 2 Buy now
05 Sep 2023 officers Termination of appointment of director (Simon Andrew Irons) 1 Buy now
05 Sep 2023 officers Termination of appointment of director (Margaret Josephine Randles) 1 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2022 accounts Annual Accounts 7 Buy now
17 Sep 2021 accounts Annual Accounts 7 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2020 accounts Annual Accounts 14 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2019 accounts Annual Accounts 22 Buy now
26 Jun 2019 resolution Resolution 2 Buy now
11 Jun 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
11 Jun 2019 insolvency Solvency Statement dated 31/12/18 1 Buy now
11 Jun 2019 resolution Resolution 2 Buy now
11 Jun 2019 resolution Resolution 4 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jun 2018 officers Appointment of director (Mrs Margaret Josephine Randles) 2 Buy now
21 May 2018 officers Appointment of director (Mr Simon Andrew Irons) 2 Buy now
21 May 2018 officers Termination of appointment of director (Cornel Carl Riklin) 1 Buy now
21 May 2018 officers Termination of appointment of director (Sharon Elizabeth Lee) 1 Buy now
21 May 2018 officers Termination of appointment of director (Shahid Hamid) 1 Buy now
21 May 2018 officers Termination of appointment of director (Rehana Hamid) 1 Buy now
21 May 2018 officers Termination of appointment of secretary (Shamid Hamid) 1 Buy now
21 May 2018 officers Termination of appointment of director (Kim Bradley) 1 Buy now
21 May 2018 officers Appointment of director (Mr Matthew Peter Muller) 2 Buy now
21 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 May 2018 accounts Annual Accounts 12 Buy now
11 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Oct 2017 accounts Annual Accounts 11 Buy now
13 Jun 2017 officers Appointment of director (Mrs Kim Bradley) 2 Buy now
13 Jun 2017 officers Appointment of director (Miss Sharon Elizabeth Lee) 2 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
29 Sep 2016 accounts Annual Accounts 6 Buy now
23 Sep 2016 officers Termination of appointment of director (Hasnain Murad) 1 Buy now
19 Apr 2016 officers Change of particulars for director (Mr Shahid Hamid) 2 Buy now
13 Apr 2016 annual-return Annual Return 7 Buy now
29 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
29 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
23 Apr 2015 annual-return Annual Return 7 Buy now
02 Apr 2015 accounts Annual Accounts 5 Buy now
09 Feb 2015 mortgage Registration of a charge 18 Buy now
02 Oct 2014 officers Appointment of director (Mrs Rehana Hamid) 2 Buy now
02 Oct 2014 officers Appointment of director (Mr Hasnain Murad) 2 Buy now
02 Oct 2014 accounts Annual Accounts 5 Buy now
16 Sep 2014 officers Termination of appointment of director (Hasnain Murad) 1 Buy now
28 Aug 2014 officers Change of particulars for secretary (Shamid Hamid) 1 Buy now
28 Aug 2014 officers Change of particulars for director (Shamid Hamid) 2 Buy now
21 Aug 2014 officers Termination of appointment of director (Rehana Hamid) 1 Buy now
25 Jul 2014 annual-return Annual Return 15 Buy now
07 Oct 2013 accounts Annual Accounts 8 Buy now
20 Sep 2013 capital Return of purchase of own shares 3 Buy now
18 Sep 2013 capital Return of Allotment of shares 4 Buy now
09 Sep 2013 capital Notice of cancellation of shares 4 Buy now
08 Jul 2013 officers Appointment of director (Mr Hasnain Murad) 2 Buy now
03 Jun 2013 capital Return of purchase of own shares 3 Buy now
13 May 2013 capital Return of Allotment of shares 4 Buy now
30 Apr 2013 capital Notice of cancellation of shares 6 Buy now
29 Apr 2013 capital Return of purchase of own shares 3 Buy now
19 Apr 2013 annual-return Annual Return 6 Buy now
16 Apr 2013 capital Notice of cancellation of shares 6 Buy now
21 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
15 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
25 Jul 2012 capital Return of purchase of own shares 3 Buy now
16 Jul 2012 capital Return of Allotment of shares 4 Buy now
12 Jul 2012 capital Notice of cancellation of shares 4 Buy now
12 Jul 2012 resolution Resolution 2 Buy now
15 Jun 2012 incorporation Memorandum Articles 4 Buy now
15 Jun 2012 officers Appointment of director (Cornel Riklin) 3 Buy now
15 Jun 2012 resolution Resolution 12 Buy now
12 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Apr 2012 resolution Resolution 4 Buy now
17 Apr 2012 annual-return Annual Return 6 Buy now
16 Apr 2012 capital Return of purchase of own shares 3 Buy now
30 Mar 2012 accounts Annual Accounts 5 Buy now
21 Mar 2012 accounts Annual Accounts 5 Buy now
19 Mar 2012 capital Notice of cancellation of shares 4 Buy now
21 Dec 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 May 2011 annual-return Annual Return 5 Buy now
10 Jan 2011 accounts Annual Accounts 5 Buy now
30 Dec 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Apr 2010 annual-return Annual Return 5 Buy now
01 Feb 2010 accounts Annual Accounts 4 Buy now
13 Jul 2009 annual-return Return made up to 09/04/09; full list of members 4 Buy now
07 Jul 2009 officers Director's change of particulars / rehana hamid / 01/01/2009 1 Buy now
07 Jul 2009 officers Director and secretary's change of particulars / shamid hamid / 01/01/2009 1 Buy now
03 Feb 2009 accounts Annual Accounts 4 Buy now