KHM PREPARATORY SCHOOLS MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-04-20 with updates

View Document

11/10/2411 October 2024 Director's details changed for Ms Suhalia Liaquat on 2024-10-11

View Document

11/10/2411 October 2024 Termination of appointment of Andrew John Cook as a director on 2024-10-11

View Document

11/10/2411 October 2024 Appointment of Ms Suhalia Liaquat as a director on 2024-10-11

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/07/2417 July 2024 Termination of appointment of Alia Cook as a director on 2024-07-17

View Document

31/05/2431 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

05/02/245 February 2024 Director's details changed for Mr Andrew John Cook on 2024-01-01

View Document

05/02/245 February 2024 Director's details changed for Alia Cook on 2024-01-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-13 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/05/217 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

17/03/2117 March 2021 REGISTERED OFFICE CHANGED ON 17/03/2021 FROM 17 LINFORD FORUM, ROCKINGHAM DRIVE LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6LY

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

03/09/193 September 2019 COMPANY NAME CHANGED KHM MANAGEMENT LTD CERTIFICATE ISSUED ON 03/09/19

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL E9 INVESTMENTS LIMITED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

29/08/1929 August 2019 CESSATION OF KHM EMPLOYEE BENEFIT TRUST AS A PSC

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

20/05/1920 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

12/06/1812 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073454840001

View Document

24/04/1824 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR ANDREW JOHN COOK

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED ALIA COOK

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW COOK

View Document

08/03/188 March 2018 DIRECTOR APPOINTED DAVID ANDREW COOK

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY WITTS

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR ANDREW JOHN COOK

View Document

01/03/181 March 2018 DIRECTOR APPOINTED NABEEL RABBANI BASHIR

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR DONNA COMFORT

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/09/161 September 2016 COMPANY NAME CHANGED KHM NURSERY MANAGEMENT LTD CERTIFICATE ISSUED ON 01/09/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/09/153 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDBURY SECRETARIES LIMITED / 30/04/2015

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM TERNION COURT 264 - 268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP

View Document

01/09/141 September 2014 COMPANY NAME CHANGED NAPIER NURSERY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/09/14

View Document

21/08/1421 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

27/11/1327 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/08/1329 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/03/135 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 350

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/08/1222 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM ALBAN HOUSE 99 HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3SF UNITED KINGDOM

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/06/1212 June 2012 CORPORATE SECRETARY APPOINTED ALDBURY SECRETARIES LIMITED

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED SHIRLEY WITTS

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON COOK

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW COOK

View Document

30/08/1130 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 01/10/10 STATEMENT OF CAPITAL GBP 150

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MS DONNA LOUISE COMFORT

View Document

03/08/113 August 2011 DIRECTOR APPOINTED DR ANDREW JOHN COOK

View Document

13/08/1013 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information