FOREST HILL MONTESSORI LIMITED

1 Pride Point Drive 1 Pride Point Drive, Derby, DE24 8BX, England
StatusACTIVE
Company No.11640571
CategoryPrivate Limited Company
Incorporated24 Oct 2018
Age5 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

FOREST HILL MONTESSORI LIMITED is an active private limited company with number 11640571. It was incorporated 5 years, 7 months, 12 days ago, on 24 October 2018. The company address is 1 Pride Point Drive 1 Pride Point Drive, Derby, DE24 8BX, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 06 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 06 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Legacy

Date: 06 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 06 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-24

Officer name: David Jenkins

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2023

Action Date: 29 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116405710006

Charge creation date: 2023-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2023

Action Date: 08 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-08

Officer name: David Jenkins

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 12 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Legacy

Date: 12 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 12 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2022

Action Date: 25 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-25

Charge number: 116405710005

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2022

Action Date: 09 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-06-09

Psc name: Icp Nurseries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Stephen Harrison

Termination date: 2022-06-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Legacy

Date: 02 Feb 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/21

Documents

View document PDF

Legacy

Date: 02 Feb 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21

Documents

View document PDF

Legacy

Date: 02 Feb 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Address

Type: AD01

Old address: 1a Elm Avenue Long Eaton Nottingham NG10 4LR United Kingdom

New address: 1 Pride Point Drive Pride Park Derby DE24 8BX

Change date: 2021-11-29

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116405710004

Charge creation date: 2021-08-27

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-14

Officer name: Mr Stephen Martin Booty

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clare Elizabeth Wilson

Change date: 2021-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Anne Storey

Termination date: 2021-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Martin Booty

Appointment date: 2021-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-29

Officer name: Clare Elizabeth Wilson

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116405710002

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Stephen Harrison

Appointment date: 2021-06-17

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Tracey Anne Storey

Change date: 2021-01-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Dec 2020

Action Date: 07 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-07

Charge number: 116405710003

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116405710001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2019

Action Date: 29 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-29

Charge number: 116405710002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116405710001

Charge creation date: 2018-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Oct 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-03-31

Documents

View document PDF

Incorporation company

Date: 24 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEERY BLOOMING BLOSSOM LIMITED

32 CAMPION ROAD,ISLEWORTH,TW7 5HS

Number:10134661
Status:ACTIVE
Category:Private Limited Company

GOODWIN PROPERTY HOLDINGS LIMITED

HIGHFIELD HOUSE,CHEADLE,SK8 3GY

Number:10034411
Status:ACTIVE
Category:Private Limited Company

HEALTHY BMS LIMITED

128 BYRON WAY,MIDDLESEX,UB5 6BA

Number:04046126
Status:ACTIVE
Category:Private Limited Company

KEYMIRE LIMITED

ACADEMY HOUSE,BRIDGEND,CF31 1JF

Number:11595267
Status:ACTIVE
Category:Private Limited Company

MEDWAY TREE SURGEONS LTD

8 WINCHESTER AVENUE,CHATHAM,ME5 9AS

Number:06653818
Status:ACTIVE
Category:Private Limited Company

SYROSAND CONSULTING LTD

12 MAYFIELD ROAD,WALTON-ON-THAMES,KT12 5PL

Number:06989350
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