PRIMA MONTESSORI LIMITED

03839567
SUITE 3 WENTWORTH LODGE GREAT NORTH ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 7SR

Documents

Documents
Date Category Description Pages
18 Sep 2024 accounts Amended Accounts 12 Buy now
07 Mar 2024 accounts Annual Accounts 11 Buy now
07 Mar 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/22 50 Buy now
07 Mar 2024 other Audit exemption statement of guarantee by parent company for period ending 30/09/22 3 Buy now
07 Mar 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/09/22 1 Buy now
05 Feb 2024 officers Termination of appointment of director (Laura Chapman) 1 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Sep 2023 officers Appointment of director (Ms Laura Chapman) 2 Buy now
12 Sep 2023 officers Termination of appointment of director (Oliver Mark Humphries) 1 Buy now
04 Jul 2023 officers Termination of appointment of director (Dianne Lumsden-Earle) 1 Buy now
29 Jun 2023 officers Appointment of director (Ms Emily Burgess) 2 Buy now
28 Jun 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Dec 2022 mortgage Registration of a charge 76 Buy now
10 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
13 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2022 accounts Annual Accounts 10 Buy now
22 Jun 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/21 40 Buy now
22 Jun 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/09/21 1 Buy now
22 Jun 2022 other Audit exemption statement of guarantee by parent company for period ending 30/09/21 3 Buy now
18 Nov 2021 officers Appointment of director (Mr Warwick Thresher) 2 Buy now
16 Nov 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
15 Nov 2021 address Move Registers To Registered Office Company With New Address 1 Buy now
28 Sep 2021 officers Termination of appointment of director (Andrew Terry Morris) 1 Buy now
28 Sep 2021 officers Appointment of director (Mr Oliver Mark Humphries) 2 Buy now
23 Aug 2021 officers Termination of appointment of director (Craig David Grant) 1 Buy now
30 Jun 2021 mortgage Registration of a charge 61 Buy now
15 Jun 2021 incorporation Memorandum Articles 35 Buy now
14 Jun 2021 resolution Resolution 2 Buy now
14 Jun 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
11 Jun 2021 accounts Annual Accounts 12 Buy now
22 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2020 mortgage Statement of satisfaction of a charge 2 Buy now
24 Jan 2020 officers Termination of appointment of secretary (Paul Bernard Simon Blosse) 1 Buy now
24 Jan 2020 officers Termination of appointment of director (Gordon Simpson) 1 Buy now
24 Jan 2020 officers Termination of appointment of director (Maria Annette O'broin-Blosse) 1 Buy now
24 Jan 2020 officers Appointment of director (Ms Dianne Lumsden-Earle) 2 Buy now
24 Jan 2020 officers Appointment of director (Mr Andrew Terry Morris) 2 Buy now
24 Jan 2020 officers Appointment of director (Mr Craig David Grant) 2 Buy now
10 Jan 2020 officers Termination of appointment of director (Anna Josephine Blosse) 1 Buy now
24 Dec 2019 accounts Annual Accounts 5 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2019 officers Change of particulars for director (Mrs Anna Josephine Blosse) 2 Buy now
07 Nov 2019 officers Change of particulars for director (Mrs Maria Annette O'broin-Blosse) 2 Buy now
28 Oct 2019 mortgage Statement of satisfaction of a charge 2 Buy now
22 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2019 accounts Annual Accounts 5 Buy now
22 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 accounts Annual Accounts 5 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2017 accounts Annual Accounts 5 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2016 accounts Annual Accounts 5 Buy now
11 Sep 2015 annual-return Annual Return 6 Buy now
11 Sep 2015 officers Change of particulars for director (Gordon Simpson) 2 Buy now
20 Jun 2015 accounts Annual Accounts 5 Buy now
28 Sep 2014 annual-return Annual Return 6 Buy now
01 May 2014 accounts Annual Accounts 4 Buy now
27 Sep 2013 annual-return Annual Return 6 Buy now
26 Sep 2013 officers Change of particulars for director (Gordon Simpson) 2 Buy now
26 Sep 2013 officers Change of particulars for director (Maria Annette O'broin-Blosse) 2 Buy now
25 Jan 2013 accounts Annual Accounts 3 Buy now
08 Oct 2012 annual-return Annual Return 6 Buy now
07 Oct 2012 officers Change of particulars for director (Gordon Simpson) 2 Buy now
07 Oct 2012 officers Change of particulars for director (Maria Annette O'broin-Blosse) 2 Buy now
04 Apr 2012 accounts Annual Accounts 4 Buy now
25 Oct 2011 annual-return Annual Return 7 Buy now
24 Oct 2011 officers Change of particulars for director (Gordon Simpson) 2 Buy now
16 Jun 2011 accounts Annual Accounts 4 Buy now
11 Oct 2010 annual-return Annual Return 7 Buy now
11 Oct 2010 address Move Registers To Sail Company 1 Buy now
11 Oct 2010 address Change Sail Address Company 1 Buy now
11 Oct 2010 officers Change of particulars for director (Anna Josephine Blosse) 2 Buy now
18 May 2010 accounts Annual Accounts 4 Buy now
04 Dec 2009 officers Change of particulars for director (Gordon Simpson) 2 Buy now
04 Dec 2009 officers Change of particulars for director (Maria Annette O'broin-Blosse) 2 Buy now
04 Dec 2009 annual-return Annual Return 4 Buy now
06 Jul 2009 accounts Annual Accounts 4 Buy now
29 Dec 2008 annual-return Return made up to 10/09/08; full list of members 4 Buy now
29 Dec 2008 officers Director's change of particulars / gordon simpson / 17/11/2008 1 Buy now
29 Dec 2008 officers Secretary's change of particulars / paul blosse / 17/11/2008 1 Buy now
29 Dec 2008 address Location of register of members 1 Buy now
29 Dec 2008 officers Secretary's change of particulars / paul blosse / 17/11/2008 2 Buy now
30 Jul 2008 accounts Annual Accounts 4 Buy now
01 Nov 2007 annual-return Return made up to 10/09/07; no change of members 7 Buy now
24 Sep 2007 address Registered office changed on 24/09/07 from: 130 malling road snodland kent ME6 5EG 1 Buy now
01 Aug 2007 accounts Annual Accounts 4 Buy now
09 Oct 2006 annual-return Return made up to 10/09/06; full list of members 8 Buy now
02 Aug 2006 accounts Annual Accounts 4 Buy now
03 Feb 2006 annual-return Return made up to 10/09/05; full list of members 8 Buy now
05 Aug 2005 accounts Annual Accounts 4 Buy now
15 Nov 2004 annual-return Return made up to 10/09/04; full list of members 8 Buy now
05 Aug 2004 accounts Annual Accounts 4 Buy now