Advanced company searchLink opens in new window

KINGS MONKTON INDEPENDENT SCHOOL LTD

Company number 08464469

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)
07 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
22 May 2019 AA01 Previous accounting period shortened from 29 August 2018 to 28 August 2018
25 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
03 Sep 2018 AA Total exemption full accounts made up to 31 August 2017
29 May 2018 AA01 Previous accounting period shortened from 30 August 2017 to 29 August 2017
28 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with updates
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 2 October 2017
  • GBP 2,054,209
02 Aug 2017 AA Accounts for a small company made up to 31 August 2016
19 May 2017 AA01 Previous accounting period shortened from 31 August 2016 to 30 August 2016
18 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
24 Oct 2016 AD01 Registered office address changed from 1st Floor 18 Windsor Place Cardiff CF10 3BY to 19 Windsor Place Cardiff CF10 3BY on 24 October 2016
02 Sep 2016 TM01 Termination of appointment of Michael Edward Currier as a director on 26 August 2016
25 Aug 2016 AP01 Appointment of Mr Andrew Edward Mccarthy as a director on 24 August 2016
24 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 May 2016 AA Accounts for a small company made up to 31 August 2015
21 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
05 Jun 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
05 Jun 2015 CH01 Director's details changed for Mr Michael Edward Currier on 1 January 2015
04 Feb 2015 AD01 Registered office address changed from 1St Floor 17 Windsor Place Cardiff CF10 3BY to 1St Floor 18 Windsor Place Cardiff CF10 3BY on 4 February 2015
15 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AA01 Current accounting period extended from 31 March 2014 to 31 August 2014
12 Aug 2014 MR01 Registration of charge 084644690002, created on 4 August 2014
17 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
16 Apr 2014 AD01 Registered office address changed from Cedar House Hazell Drive Newport South Wales NP10 8FY United Kingdom on 16 April 2014