Advanced company searchLink opens in new window

MARTYRS GREEN MONTESSORI SCHOOL LIMITED

Company number 08315165

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)
11 Jan 2024 CS01 Confirmation statement made on 3 December 2023 with no updates
30 Dec 2023 MA Memorandum and Articles of Association
30 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2023 MR01 Registration of charge 083151650004, created on 16 December 2023
18 Dec 2023 MR01 Registration of charge 083151650003, created on 15 December 2023
03 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 3 December 2022 with no updates
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Apr 2022 AP03 Appointment of Gemma Pawson as a secretary on 14 April 2022
14 Apr 2022 AP01 Appointment of Simone Carter as a director on 14 April 2022
03 Mar 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
03 Mar 2022 TM01 Termination of appointment of Sarah Cosette Vera Mackenzie as a director on 3 March 2022
03 Mar 2022 CS01 Confirmation statement made on 3 December 2021 with no updates
01 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2022 AA Accounts for a dormant company made up to 31 March 2021
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2021 PSC07 Cessation of N Family Holdings Ltd as a person with significant control on 26 February 2021
02 Mar 2021 PSC02 Notification of Red Balloon Ockham Limited as a person with significant control on 29 July 2016
02 Mar 2021 AP01 Appointment of Ms Sarah Cosette Vera Mackenzie as a director on 26 February 2021
01 Mar 2021 TM01 Termination of appointment of Caroline Anesta Ganjou as a director on 26 February 2021
01 Mar 2021 TM01 Termination of appointment of Abigail Auty as a director on 26 February 2021
01 Mar 2021 AP01 Appointment of Mr Philip Sunderland as a director on 26 February 2021
01 Mar 2021 PSC07 Cessation of Red Balloon Ockham Limited as a person with significant control on 26 February 2021
01 Mar 2021 PSC02 Notification of N Family Holdings Ltd as a person with significant control on 26 February 2021
01 Mar 2021 AD01 Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 47-49 Charlotte Road London EC2A 3QT on 1 March 2021