Advanced company searchLink opens in new window

CHALFONT ST PETER MONTESSORI LIMITED

Company number 05156239

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)
22 Aug 2016 SH01 Statement of capital following an allotment of shares on 17 June 2016
  • GBP 4
22 Aug 2016 AP03 Appointment of Miss Alexandra Mccarthy as a secretary on 17 June 2016
22 Aug 2016 TM02 Termination of appointment of Adam Watson as a secretary on 16 June 2016
24 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
22 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
19 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
08 Jan 2014 AA Total exemption small company accounts made up to 30 September 2012
10 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
28 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2012 AR01 Annual return made up to 17 June 2009 with full list of shareholders
04 Dec 2012 AA Total exemption small company accounts made up to 30 September 2011
04 Dec 2012 AA Total exemption small company accounts made up to 30 September 2010
04 Dec 2012 AA Total exemption small company accounts made up to 30 September 2009
04 Dec 2012 AR01 Annual return made up to 17 June 2011 with full list of shareholders
04 Dec 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
04 Dec 2012 AR01 Annual return made up to 17 June 2010 with full list of shareholders
02 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2012 AD01 Registered office address changed from Holly Trees, Vache Lane Chalfont St Giles Bucks HP8 4SB on 20 July 2012
20 Jul 2012 CH01 Director's details changed for Jacqueline Sharron Mccarthy on 10 July 2012
25 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off