MASTER CLASS EDUCATION (SOUTH WEST) LIMITED

C/O K A Accounts Services Office 13, Teignbridge Business Centre C/O K A Accounts Services Office 13, Teignbridge Business Centre, Newton Abbot, TQ12 6TZ, Devon, England
StatusACTIVE
Company No.08707982
CategoryPrivate Limited Company
Incorporated26 Sep 2013
Age10 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

MASTER CLASS EDUCATION (SOUTH WEST) LIMITED is an active private limited company with number 08707982. It was incorporated 10 years, 7 months, 10 days ago, on 26 September 2013. The company address is C/O K A Accounts Services Office 13, Teignbridge Business Centre C/O K A Accounts Services Office 13, Teignbridge Business Centre, Newton Abbot, TQ12 6TZ, Devon, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2023

Action Date: 05 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel James Gorman

Cessation date: 2023-10-05

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2023

Action Date: 05 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-05

Psc name: Timothy George Genchi

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel James Gorman

Termination date: 2023-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-05

Officer name: Timothy George Genchi

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-05

Officer name: Timothy George Genchi

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-11

Old address: C/O Minerva Accounting Solutions Ltd 20 Haccombe Path Newton Abbot Devon TQ12 4JB England

New address: C/O K a Accounts Services Office 13, Teignbridge Business Centre Cavalier Road, Heathfield Newton Abbot Devon TQ12 6TZ

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2019

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Glen Northover

Notification date: 2019-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2019

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-25

Psc name: Jane Collins

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2019

Action Date: 25 Oct 2019

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2019-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Collins

Change date: 2017-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2017

Action Date: 02 May 2017

Category: Address

Type: AD01

New address: C/O Minerva Accounting Solutions Ltd 20 Haccombe Path Newton Abbot Devon TQ12 4JB

Change date: 2017-05-02

Old address: C/O Venthams Millhouse 32-38 East Street Rochford Essex SS4 1DB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2016

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-10

Officer name: Daniel Gorman

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy George Genchi

Change date: 2015-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-05-01

Officer name: Timothy George Genchi

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Timothy George Genchi

Change date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-02

Officer name: Glen James Northover

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-02

Officer name: Jane Collins

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-23

Officer name: Glen James Northover

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087079820001

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Glen James Northover

Documents

View document PDF

Incorporation company

Date: 26 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

MBH CARRY LP

EXCHANGE TOWER,EDINBURGH,EH3 8EH

Number:SL033507
Status:ACTIVE
Category:Limited Partnership

N.T.G GLASS WORKS LIMITED

16 TITHE CLOSE,WALTON-ON-THAMES,KT12 2EX

Number:09963728
Status:ACTIVE
Category:Private Limited Company

RETAILSPEEDY LIMITED

417 UPPER RICHMOND ROAD,PUTNEY,SW15 5QX

Number:03131322
Status:ACTIVE
Category:Private Limited Company

RH SPLICERS LTD

2 BROOKER ROAD,WALTHAM ABBEY,EN9 1HY

Number:08021761
Status:ACTIVE
Category:Private Limited Company

S.T.A.N. DEVELOPMENTS LIMITED

TISH PRESS & CO 27 CAMBRIDGE PARK,LONDON,E11 2PU

Number:10119654
Status:ACTIVE
Category:Private Limited Company

TCHOGAN LTD

60 VICARAGE GATE,LONDON,W8 4HF

Number:07687997
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