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)
05 May 2010 AA Group of companies' accounts made up to 31 December 2009
04 Dec 2009 AR01 Annual return made up to 8 November 2009 no member list
04 Dec 2009 CH01 Director's details changed for Gareth Kelly on 8 November 2009
04 Dec 2009 CH01 Director's details changed for John Michael Wallbank on 8 November 2009
04 Dec 2009 CH01 Director's details changed for John Adrian Hudson on 8 November 2009
04 Dec 2009 CH01 Director's details changed for Mrs Margaret Walker on 8 November 2009
04 Dec 2009 CH01 Director's details changed for Susan Christine Green on 8 November 2009
04 Dec 2009 CH01 Director's details changed for Dr Molly Smith on 8 November 2009
04 Dec 2009 CH01 Director's details changed for David Victor Abbott on 8 November 2009
17 Jun 2009 AA Partial exemption accounts made up to 31 December 2008
02 Jan 2009 225 Accounting reference date extended from 30/11/2008 to 31/12/2008
23 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
23 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
11 Nov 2008 363a Annual return made up to 08/11/08
25 Jun 2008 MEM/ARTS Memorandum and Articles of Association
25 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
07 Jan 2008 288a New secretary appointed
07 Jan 2008 288a New director appointed
07 Jan 2008 288a New director appointed
07 Jan 2008 288a New director appointed
07 Jan 2008 288a New director appointed
07 Jan 2008 288a New director appointed
07 Jan 2008 288a New director appointed
07 Jan 2008 288a New director appointed
07 Jan 2008 288b Secretary resigned