COLLEGE TOWN MONTESSORI NURSERY SCHOOL LIMITED: Filings
Overview
| Company Name | COLLEGE TOWN MONTESSORI NURSERY SCHOOL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04500775 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for COLLEGE TOWN MONTESSORI NURSERY SCHOOL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||
legacy | 46 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 01, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Colin James Lawson as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Prism Cosec Limited as a secretary on Feb 29, 2024 | 1 pages | TM02 | ||
Notification of Grandir Uk Limited as a person with significant control on Feb 29, 2024 | 2 pages | PSC02 | ||
Appointment of Prism Cosec Limited as a secretary on Feb 29, 2024 | 2 pages | AP04 | ||
Appointment of Ms Heather Young as a director on Feb 29, 2024 | 2 pages | AP01 | ||
Appointment of Matthew Jon Moore as a director on Feb 29, 2024 | 2 pages | AP01 | ||
Appointment of Lydia Joy Hopper as a director on Feb 29, 2024 | 2 pages | AP01 | ||
Appointment of Mr Colin James Lawson as a director on Feb 29, 2024 | 2 pages | AP01 | ||
Cessation of College Town Montessori (Group) Limited as a person with significant control on Feb 29, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Anne Louise Sanderson as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Anne Louise Sanderson as a secretary on Feb 29, 2024 | 1 pages | TM02 | ||
Termination of appointment of Michael Sanderson as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Michael Sanderson as a secretary on Feb 29, 2024 | 1 pages | TM02 | ||
Current accounting period extended from Aug 31, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||
Registered office address changed from 117 College Road College Town Sandhurst Berkshire GU47 0rd United Kingdom to Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF on Mar 01, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 13 pages | AA | ||
Confirmation statement made on Aug 01, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 12 pages | AA | ||
Cessation of Michael Sanderson as a person with significant control on Oct 13, 2022 | 1 pages | PSC07 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0