ST NICHOLAS PREPARATORY SCHOOL LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 New

View Document

16/07/2516 July 2025 New

View Document

16/07/2516 July 2025 NewAudit exemption subsidiary accounts made up to 2024-08-31

View Document

16/07/2516 July 2025 New

View Document

10/06/2510 June 2025 New

View Document

10/06/2510 June 2025 New

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

15/10/2415 October 2024

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

31/05/2331 May 2023

View Document

31/05/2331 May 2023 Audit exemption subsidiary accounts made up to 2022-08-31

View Document

31/05/2331 May 2023

View Document

31/05/2331 May 2023

View Document

31/05/2331 May 2023

View Document

31/05/2331 May 2023

View Document

24/05/2324 May 2023 Previous accounting period extended from 2022-08-28 to 2022-08-31

View Document

28/12/2228 December 2022

View Document

28/12/2228 December 2022

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022 Audit exemption subsidiary accounts made up to 2021-08-31

View Document

01/11/221 November 2022 Termination of appointment of Lindsay Alexandra Smith as a director on 2022-10-28

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-26 with no updates

View Document

02/02/222 February 2022 Appointment of Michael John Drake as a director on 2022-02-01

View Document

02/02/222 February 2022 Appointment of Lindsay Alexandra Smith as a director on 2022-02-01

View Document

02/02/222 February 2022 Termination of appointment of Stuart Stacy Rolland as a director on 2022-02-01

View Document

02/02/222 February 2022 Termination of appointment of Daniel Peter Ratcliffe as a director on 2022-02-01

View Document

13/10/2113 October 2021 Audit exemption subsidiary accounts made up to 2020-08-31

View Document

21/09/2121 September 2021

View Document

21/09/2121 September 2021

View Document

21/09/2121 September 2021

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

29/05/1929 May 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/18

View Document

29/05/1929 May 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/18

View Document

29/05/1929 May 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/18

View Document

29/05/1929 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/18

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL UZIELLI / 06/02/2019

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL UZIELLI / 05/10/2018

View Document

24/09/1824 September 2018 SECOND FILING OF TM01 FOR ANDREW JOHN MOORHOUSE

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOORHOUSE

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

17/05/1817 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

12/02/1812 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/02/2018

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COGNITA SCHOOLS LIMITED

View Document

05/02/185 February 2018 DIRECTOR APPOINTED DANIEL PETER RATCLIFFE

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL UZIELLI / 24/01/2018

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL THORNHILL

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MICHAEL UZIELLI

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN COYNE

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TOMMIS

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW LING

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR ANDREW JOHN MOORHOUSE

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR HENRY VIALOU-CLARK

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GIBSON

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR STUART STACY ROLLAND

View Document

05/02/165 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED HENRY MAX VIALOU-CLARK

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR DEAN VILLA

View Document

02/09/152 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GOUGH

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SKETCHLEY

View Document

15/07/1515 July 2015 TERMINATE DIR APPOINTMENT

View Document

15/07/1515 July 2015 TERMINATE DIR APPOINTMENT

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR KEVIN RICHARD COYNE

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED DEAN VINCENT JOHN VILLA

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED PAUL THORNHILL

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR ANDREW JOHN LING

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR STEPHEN DAVID TOMMIS

View Document

22/04/1522 April 2015 AUDITOR'S RESIGNATION

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD HYSLOP

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR GARY NARUNSKY

View Document

03/12/143 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP BUJAK

View Document

02/09/142 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 ARTICLES OF ASSOCIATION

View Document

27/05/1427 May 2014 ALTER ARTICLES 16/03/2014

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED EDWARD JAMES HYSLOP

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR EDMUND LAZARUS

View Document

11/02/1411 February 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

04/09/134 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND ALFRED LAZARUS / 14/03/2013

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND ALFRED LAZARUS / 14/03/2013

View Document

30/01/1330 January 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

19/09/1219 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

21/03/1221 March 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY NARUNSKY / 01/09/2011

View Document

13/09/1113 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY OTTRIDGE

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED GARY NARUNSKY

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

26/08/1026 August 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

18/09/0918 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED DAVID GIBSON

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR REES WITHERS

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED TIMOTHY CHARLES OTTRIDGE

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR GARY NARUNSKY

View Document

05/10/075 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: SECKLOE HOUSE 101 NORTH 13TH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 3NX

View Document

06/08/076 August 2007

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 S366A DISP HOLDING AGM 16/05/06

View Document

11/04/0611 April 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 28/08/05

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: ORBITAL HOUSE PARK VIEW ROAD BERKHAMSTED HERTFORDSHIRE HP4 3EY

View Document

15/02/0515 February 2005

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

23/11/0423 November 2004 SECRETARY RESIGNED

View Document

27/09/0427 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 AUDITOR'S RESIGNATION

View Document

23/10/0223 October 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 28/02/02

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

07/02/027 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/025 February 2002 COMPANY NAME CHANGED MONTESSORI CENTRE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 05/02/02

View Document

31/08/0131 August 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: THE OLD RECTORY HORTON ROAD, HORTON SLOUGH BERKSHIRE SL3 9NU

View Document

07/03/017 March 2001

View Document

31/08/0031 August 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 NEW SECRETARY APPOINTED

View Document

06/08/996 August 1999

View Document

06/08/996 August 1999 REGISTERED OFFICE CHANGED ON 06/08/99 FROM: 4 KINSBOURNE COURT 96-100 LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 3BL

View Document

14/07/9914 July 1999 SECRETARY RESIGNED

View Document

24/02/9924 February 1999

View Document

24/02/9924 February 1999 REGISTERED OFFICE CHANGED ON 24/02/99 FROM: 4 KINSBOURNE COURT 96-100 LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 3BL

View Document

28/01/9928 January 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 SECRETARY RESIGNED

View Document

19/01/9919 January 1999 NEW SECRETARY APPOINTED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999

View Document

19/01/9919 January 1999 REGISTERED OFFICE CHANGED ON 19/01/99 FROM: ROYAL LONDON HOUSE 22/25 FINSBURY SQUARE, LONDON EC2A 1DS

View Document

19/01/9919 January 1999 ADOPT MEM AND ARTS 15/12/98

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 SECRETARY RESIGNED

View Document

05/01/995 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 COMPANY NAME CHANGED DMWSL 244 LIMITED CERTIFICATE ISSUED ON 09/11/98

View Document

26/08/9826 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company