LONDON AND SURREY MONTESSORI SCHOOLS LTD

27 High Street, Horley, RH6 7BH, England
StatusACTIVE
Company No.08044343
CategoryPrivate Limited Company
Incorporated24 Apr 2012
Age12 years, 23 days
JurisdictionEngland Wales

SUMMARY

LONDON AND SURREY MONTESSORI SCHOOLS LTD is an active private limited company with number 08044343. It was incorporated 12 years, 23 days ago, on 24 April 2012. The company address is 27 High Street, Horley, RH6 7BH, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 19 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2024

Action Date: 29 Apr 2023

Category: Accounts

Type: AA01

New date: 2023-04-29

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julia Foxwell

Change date: 2023-04-14

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-14

Officer name: Julia Foxwell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Address

Type: AD01

New address: 27 High Street Horley RH6 7BH

Old address: Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ England

Change date: 2023-02-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-19

Officer name: Julia Brows

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2022

Action Date: 05 May 2022

Category: Address

Type: AD01

New address: Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ

Old address: Abbey House 25 Clarendon Road Redhill RH1 1QZ England

Change date: 2022-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2020-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-01

Psc name: Julia Brows

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Change person director company with change date

Date: 03 May 2016

Action Date: 03 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julia Brows

Change date: 2016-04-03

Documents

View document PDF

Change person director company with change date

Date: 03 May 2016

Action Date: 03 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Arthur David Brows

Change date: 2016-04-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2016

Action Date: 04 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080443430001

Charge creation date: 2016-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Address

Type: AD01

Old address: Redhill Chambers High Street Redhill Surrey RH1 1RJ

New address: Abbey House 25 Clarendon Road Redhill RH1 1QZ

Change date: 2015-10-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Gazette filings brought up to date

Date: 03 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 22 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Incorporation company

Date: 24 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIS LONG LIFE INFRASTRUCTURE A LP

2 MORE LONDON RIVERSIDE,LONDON,SE1 2JT

Number:LP018618
Status:ACTIVE
Category:Limited Partnership

BREDENT U.K. LIMITED

TAPTON INNOVATION CENTRE UNIT 26,CHESTERFIELD,S41 0TZ

Number:05103545
Status:ACTIVE
Category:Private Limited Company

JR CARPENTRY & JOINERY LIMITED

6 OAKLEIGH CLOSE,BRISTOL,BS48 3JU

Number:05322744
Status:ACTIVE
Category:Private Limited Company

MARK HARROP SHOPFITTERS LIMITED

CASTLE FARM BARN NORTH,SOUTHWICK,PO17 6EX

Number:05764703
Status:ACTIVE
Category:Private Limited Company

RB RESOURCES LTD

3 WHITE ROAD,CHESTERFIELD,S43 3UF

Number:11737803
Status:ACTIVE
Category:Private Limited Company

ROLEC HOLDINGS LIMITED

C/O PAUL ALDER & CO,AYLESBURY,HP20 2QP

Number:11257636
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source