KHM PREPARATORY SCHOOLS MANAGEMENT LTD
Status | ACTIVE |
Company No. | 07345484 |
Category | Private Limited Company |
Incorporated | 13 Aug 2010 |
Age | 13 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
KHM PREPARATORY SCHOOLS MANAGEMENT LTD is an active private limited company with number 07345484. It was incorporated 13 years, 9 months, 23 days ago, on 13 August 2010. The company address is Basepoint Business Centre 110 Butterfield Basepoint Business Centre 110 Butterfield, Luton, LU2 8DL, Bedfordshire, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 31 May 2024
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 20 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-20
Documents
Change person director company with change date
Date: 05 Feb 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew John Cook
Change date: 2024-01-01
Documents
Change person director company with change date
Date: 05 Feb 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alia Cook
Change date: 2024-01-01
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Termination director company with name termination date
Date: 17 Aug 2022
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Andrew Cook
Termination date: 2018-03-01
Documents
Termination director company with name termination date
Date: 17 Aug 2022
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nabeel Rabbani Bashir
Termination date: 2018-03-01
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 20 Apr 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Notification of a person with significant control
Date: 20 Apr 2022
Action Date: 02 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: The Filmer Trust
Notification date: 2021-05-02
Documents
Cessation of a person with significant control
Date: 20 Apr 2022
Action Date: 02 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-02
Psc name: E9 Investments Limited
Documents
Cessation of a person with significant control
Date: 20 Apr 2022
Action Date: 02 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Khm Education Limited
Cessation date: 2021-05-02
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 13 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-13
Documents
Termination secretary company with name termination date
Date: 12 May 2021
Action Date: 10 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-05-10
Officer name: Aldbury Secretaries Limited
Documents
Accounts with accounts type unaudited abridged
Date: 07 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Address
Type: AD01
New address: Basepoint Business Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL
Old address: 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY
Change date: 2021-03-17
Documents
Accounts with accounts type unaudited abridged
Date: 28 Aug 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-13
Documents
Resolution
Date: 03 Sep 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 02 Sep 2019
Action Date: 12 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-08-12
Psc name: E9 Investments Limited
Documents
Change to a person with significant control without name date
Date: 30 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Documents
Confirmation statement with updates
Date: 29 Aug 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Cessation of a person with significant control
Date: 29 Aug 2019
Action Date: 12 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-12
Psc name: Khm Employee Benefit Trust
Documents
Accounts with accounts type unaudited abridged
Date: 20 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 22 Aug 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jun 2018
Action Date: 08 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-06-08
Charge number: 073454840001
Documents
Accounts with accounts type unaudited abridged
Date: 24 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-20
Officer name: Alia Cook
Documents
Appoint person director company with name date
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Cook
Appointment date: 2018-03-20
Documents
Termination director company with name termination date
Date: 08 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John Cook
Termination date: 2018-03-01
Documents
Appoint person director company with name date
Date: 08 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-01
Officer name: David Andrew Cook
Documents
Termination director company with name termination date
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donna Louise Comfort
Termination date: 2018-03-01
Documents
Appoint person director company with name date
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-01
Officer name: Nabeel Rabbani Bashir
Documents
Termination director company with name termination date
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shirley Witts
Termination date: 2018-03-01
Documents
Appoint person director company with name date
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-01
Officer name: Mr Andrew John Cook
Documents
Confirmation statement with updates
Date: 30 Aug 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Resolution
Date: 01 Sep 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Change corporate secretary company with change date
Date: 27 Aug 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Aldbury Secretaries Limited
Change date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 07 May 2015
Action Date: 07 May 2015
Category: Address
Type: AD01
New address: 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY
Change date: 2015-05-07
Old address: Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP
Documents
Certificate change of name company
Date: 01 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed napier nursery management LIMITED\certificate issued on 01/09/14
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Accounts amended with made up date
Date: 27 Nov 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AAMD
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 13 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-13
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Capital allotment shares
Date: 05 Mar 2013
Action Date: 28 Feb 2013
Category: Capital
Type: SH01
Date: 2013-02-28
Capital : 350 GBP
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 13 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-13
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 12 Jun 2012
Action Date: 12 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-12
Old address: Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF United Kingdom
Documents
Appoint corporate secretary company with name
Date: 12 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Aldbury Secretaries Limited
Documents
Appoint person director company with name
Date: 11 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Shirley Witts
Documents
Termination director company with name
Date: 20 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Cook
Documents
Termination director company with name
Date: 13 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Cook
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 13 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-13
Documents
Appoint person director company with name
Date: 03 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Andrew John Cook
Documents
Appoint person director company with name
Date: 03 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Donna Louise Comfort
Documents
Capital allotment shares
Date: 03 Aug 2011
Action Date: 01 Oct 2010
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2010-10-01
Documents
Some Companies
62 DOL EITHIN,HOLYHEAD,LL65 3NG
Number: | 10945356 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11964424 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CHERRY GARDENS,SAWBRIDGEWORTH,CM21 9DW
Number: | 08104989 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PARK MEADOW,BRENTWOOD,CM15 0TT
Number: | 08852917 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARIA HOUSE,BRIGHTON,BN1 5NP
Number: | 09982598 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE INTERNATIONAL LAW FIRM LTD
8 FALCONWOOD PARADE,WELLING,DA16 2PL
Number: | 05458945 |
Status: | ACTIVE |
Category: | Private Limited Company |