GREEN GABLES MONTESSORI SCHOOL LIMITED - BURNTWOOD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mr Matthew Gordon Philip Davies. Appointment date: 2023-09-04. 2023-09-04 View Report
Officers. Termination date: 2023-09-04. Officer name: Margaret Josephine Randles. 2023-09-04 View Report
Officers. Termination date: 2023-09-04. Officer name: Simon Andrew Irons. 2023-09-04 View Report
Accounts. Accounts type dormant. 2023-08-21 View Report
Confirmation statement. Statement with no updates. 2023-03-31 View Report
Confirmation statement. Statement with updates. 2022-03-31 View Report
Accounts. Accounts type dormant. 2022-02-15 View Report
Accounts. Accounts type dormant. 2021-09-17 View Report
Confirmation statement. Statement with no updates. 2021-04-13 View Report
Accounts. Accounts type dormant. 2020-10-07 View Report
Confirmation statement. Statement with no updates. 2020-04-15 View Report
Accounts. Accounts type full. 2019-09-24 View Report
Resolution. Description: Resolutions. 2019-06-14 View Report
Confirmation statement. Statement with updates. 2019-05-03 View Report
Persons with significant control. Cessation date: 2018-05-21. Psc name: Cornel Carl Riklin. 2019-05-03 View Report
Officers. Officer name: Mrs Margaret Josephine Randles. Appointment date: 2018-06-01. 2018-06-04 View Report
Officers. Officer name: Sharon Elizabeth Lee. Termination date: 2018-05-21. 2018-05-21 View Report
Officers. Appointment date: 2018-05-21. Officer name: Mr Matthew Peter Muller. 2018-05-21 View Report
Officers. Appointment date: 2018-05-21. Officer name: Mr Simon Andrew Irons. 2018-05-21 View Report
Persons with significant control. Cessation date: 2018-05-21. Psc name: Shahid Hamid. 2018-05-21 View Report
Officers. Termination date: 2018-05-21. Officer name: Rehana Hamid. 2018-05-21 View Report
Persons with significant control. Psc name: Rehana Hamid. Cessation date: 2018-05-21. 2018-05-21 View Report
Address. Old address: 30-40 Dalling Road London W6 0JD England. New address: St Mathews Shaftesbury Drive Burntwood WS7 9QP. Change date: 2018-05-21. 2018-05-21 View Report
Officers. Officer name: Kim Bradley. Termination date: 2018-05-21. 2018-05-21 View Report
Officers. Officer name: Shahid Hamid. Termination date: 2018-05-21. 2018-05-21 View Report
Accounts. Accounts type total exemption full. 2018-05-21 View Report
Confirmation statement. Statement with updates. 2018-05-02 View Report
Mortgage. Charge number: 2. 2018-04-16 View Report
Mortgage. Charge number: 1. 2018-04-16 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Cornel Carl Riklin. 2018-04-04 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Shahid Hamid. 2018-04-04 View Report
Persons with significant control. Psc name: Mrs Rehana Hamid. Change date: 2016-04-06. 2018-04-04 View Report
Accounts. Accounts type total exemption full. 2017-10-09 View Report
Officers. Appointment date: 2017-06-13. Officer name: Miss Sharon Elizabeth Lee. 2017-06-13 View Report
Officers. Appointment date: 2017-06-13. Officer name: Mrs Kim Bradley. 2017-06-13 View Report
Confirmation statement. Statement with updates. 2017-04-20 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Accounts. Change account reference date company previous shortened. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2016-04-20 View Report
Accounts. Accounts type total exemption small. 2016-01-29 View Report
Officers. Appointment date: 2015-05-01. Officer name: Mrs Rehana Hamid. 2015-05-06 View Report
Officers. Officer name: Jacqueline Karen Brierley. Termination date: 2015-05-01. 2015-05-06 View Report
Officers. Appointment date: 2015-05-01. Officer name: Mr Shahid Hamid. 2015-05-06 View Report
Officers. Termination date: 2015-05-01. Officer name: Katie Sewell. 2015-05-06 View Report
Address. New address: 30-40 Dalling Road London W6 0JD. Change date: 2015-05-06. Old address: C/O Thickbroom Coventry 147a High Street Waltham Cross Herts EN8 7AP. 2015-05-06 View Report
Annual return. With made up date full list shareholders. 2015-04-23 View Report
Accounts. Accounts type total exemption small. 2014-09-10 View Report
Annual return. With made up date full list shareholders. 2014-04-03 View Report
Accounts. Accounts type total exemption small. 2013-09-03 View Report
Annual return. With made up date full list shareholders. 2013-04-05 View Report