Advanced company searchLink opens in new window

THE MARIA MONTESSORI CHILDREN'S HOUSE WIMBLEDON LIMITED

Company number 03793748

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)
29 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
30 May 2023 AA Micro company accounts made up to 31 August 2022
27 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
22 Jun 2022 AD01 Registered office address changed from 55 Chislehurst Road Chislehurst London BR7 5NP England to St John's Community Hall Spencer Hill Wimbledon London SW19 4PA on 22 June 2022
27 May 2022 AA Micro company accounts made up to 31 August 2021
05 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
27 May 2021 AA Micro company accounts made up to 31 August 2020
31 Aug 2020 AA Micro company accounts made up to 31 August 2019
19 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with updates
26 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
17 Apr 2019 AD01 Registered office address changed from 177 Temple Chambers Temple Avenue, London EC4Y 0DB to 55 Chislehurst Road Chislehurst London BR7 5NP on 17 April 2019
04 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
25 Jun 2018 AA Micro company accounts made up to 31 August 2017
31 Aug 2017 AA Total exemption small company accounts made up to 31 August 2016
26 Jul 2017 SH06 Cancellation of shares. Statement of capital on 31 December 2016
  • GBP 5.31
13 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
13 Jul 2017 PSC01 Notification of Rachel Shepheard-Walwyn as a person with significant control on 6 April 2016
13 Jul 2017 TM02 Termination of appointment of Jennie Vanessa Buchanan as a secretary on 31 December 2016
20 Jun 2017 SH03 Purchase of own shares.
03 Nov 2016 SH03 Purchase of own shares.
10 Oct 2016 TM01 Termination of appointment of Jennie Vanessa Buchanan as a director on 31 August 2016
06 Oct 2016 SH06 Cancellation of shares. Statement of capital on 31 August 2016
  • GBP 0.40
27 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 6
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015