Advanced company searchLink opens in new window

HIGHAM HALL COLLEGE

Company number 06421365

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2025 TM01 Termination of appointment of Linda Joyce Birch as a director on 28 January 2025
21 Nov 2024 CS01 Confirmation statement made on 8 November 2024 with no updates
20 Nov 2024 CH01 Director's details changed for Ms Margaret Walker on 18 November 2024
19 Nov 2024 CH01 Director's details changed for Mrs Linda Joyce Birch on 18 November 2024
19 Nov 2024 CH01 Director's details changed for Mr Philip James Brown on 18 November 2024
18 Nov 2024 TM01 Termination of appointment of Heather Joan Scott as a director on 27 March 2024
18 Nov 2024 TM01 Termination of appointment of Gillian Reed as a director on 22 May 2024
18 Nov 2024 AD03 Register(s) moved to registered inspection location Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
18 Nov 2024 AD02 Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
12 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
13 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
15 Sep 2023 AP03 Appointment of Dr Elizabeth Anne Fisher as a secretary on 4 September 2023
15 Sep 2023 TM02 Termination of appointment of George James Cooke as a secretary on 4 September 2023
29 Aug 2023 TM01 Termination of appointment of Elizabeth Anne Fisher as a director on 29 August 2023
24 Aug 2023 TM01 Termination of appointment of George Mcqueen as a director on 24 August 2023
07 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jun 2023 TM01 Termination of appointment of Patrick Martin Oates as a director on 24 May 2023
05 Jun 2023 AP01 Appointment of Dr Elizabeth Anne Fisher as a director on 24 May 2023
16 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
07 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
18 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
09 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
19 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
09 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
10 Sep 2020 AP01 Appointment of Mr William Dufton as a director on 9 September 2020