MEADOWBROOK MONTESSORI LIMITED

Hilltop Hilltop, Godalming, GU7 2LB, Surrey, England
StatusACTIVE
Company No.09705495
CategoryPrivate Limited Company
Incorporated28 Jul 2015
Age8 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

MEADOWBROOK MONTESSORI LIMITED is an active private limited company with number 09705495. It was incorporated 8 years, 10 months, 10 days ago, on 28 July 2015. The company address is Hilltop Hilltop, Godalming, GU7 2LB, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-14

New address: Hilltop 60 Eashing Lane Godalming Surrey GU7 2LB

Old address: Meadowbrook Montessori School Malt Hill Warfield Bracknell RG42 6JQ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

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: 06 Jun 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-24

Officer name: Mr Steven Gordon Byron

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2020

Action Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-24

Psc name: Mr Steven Gordon Byron

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-12

Officer name: Paul Jonathan Watkins

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2020

Action Date: 04 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Jonathan Watkins

Cessation date: 2020-01-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Jonathan Watkins

Appointment date: 2019-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-28

Officer name: Paul Jonathan Watkins

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2019

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Gordon Byron

Notification date: 2019-05-24

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2019

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Serena Gunn

Cessation date: 2019-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-24

Officer name: Serena Gunn

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-24

Officer name: Mr Steven Gordon Byron

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2019

Action Date: 28 May 2019

Category: Address

Type: AD01

Old address: 2 Bulpit Lane Hungerford Berks RG17 0AU England

Change date: 2019-05-28

New address: Meadowbrook Montessori School Malt Hill Warfield Bracknell RG42 6JQ

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2019

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Jonathan Watkins

Change date: 2019-05-24

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2019

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Serena Gunn

Change date: 2019-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 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: 02 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 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: 29 Jul 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Incorporation company

Date: 28 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGREED EUROPE LIMITED

SUITE 8 BOURNE GATE,POOLE,BH12 1DY

Number:10719566
Status:ACTIVE
Category:Private Limited Company

GREENS FUNERAL SERVICES LTD

30 BANKSIDE COURT STATIONFIELDS,OXFORD,OX5 1JE

Number:09719424
Status:ACTIVE
Category:Private Limited Company

GRETTLE PROPERTIES LIMITED

8 NOTTINGHAM PLACE,FAREHAM,PO13 9LZ

Number:05651128
Status:ACTIVE
Category:Private Limited Company

HEALTH AND PROTECTION SOLUTIONS LIMITED

55 BISHOPSGATE,LONDON,EC2N 3AS

Number:04907859
Status:ACTIVE
Category:Private Limited Company

JAMAICA PARADISE LTD

72A CAPE HILL,SMETHWICK,B66 4PB

Number:11396736
Status:ACTIVE
Category:Private Limited Company

KENDAL MOUNTAIN SEARCH & RESCUE TEAM

KENDAL MSRT BASE,KENDAL,LA9 4RH

Number:06666537
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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