Advanced company searchLink opens in new window

OAK HOUSE MONTESSORI LIMITED

Company number 06586832

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)
23 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
13 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
24 Jun 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
14 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
15 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 June 2011
  • GBP 200
27 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
19 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
16 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
23 Jun 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Elizabeth Ann Rumble on 7 May 2010
27 Apr 2010 AAMD Amended accounts made up to 31 May 2009
03 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
04 Jun 2009 363a Return made up to 07/05/09; full list of members
16 May 2008 288a Director appointed elizabeth ann rumble
16 May 2008 88(2) Ad 07/05/08\gbp si 99@1=99\gbp ic 1/100\
16 May 2008 287 Registered office changed on 16/05/2008 from 47-49 green lane northwood middlesex HA6 3AE U.K.
12 May 2008 288b Appointment terminated director bhardwaj corporate services LIMITED
12 May 2008 288b Appointment terminated secretary ashok bhardwaj
07 May 2008 NEWINC Incorporation