THE COLLEGE OF HIGHER EDUCATION LTD
Company number 06849683
- Company Overview for THE COLLEGE OF HIGHER EDUCATION LTD (06849683)
- Filing history for THE COLLEGE OF HIGHER EDUCATION LTD (06849683)
- People for THE COLLEGE OF HIGHER EDUCATION LTD (06849683)
- More for THE COLLEGE OF HIGHER EDUCATION LTD (06849683)
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) |
---|---|---|---|
14 Apr 2015 | AP03 | Appointment of Mrs Sonia Rani as a secretary on 10 April 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Dec 2014 | TM01 | Termination of appointment of Sonia Rani as a director on 1 December 2014 | |
22 Sep 2014 | AP01 | Appointment of Mrs Sonia Rani as a director on 1 April 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
01 Oct 2013 | CH01 | Director's details changed for Mr Yogesh Gahlawat on 1 October 2013 | |
01 Oct 2013 | AD01 | Registered office address changed from 5Th Floor 75-81 Staines Road Hounslow Middlesex TW3 3HW England on 1 October 2013 | |
01 Oct 2013 | CH03 | Secretary's details changed for Mr Yogesh Gahlawat on 1 October 2013 | |
01 Oct 2013 | AD01 | Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP on 1 October 2013 | |
16 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
05 Mar 2012 | CH01 | Director's details changed for Mr Yogesh Gahlawat on 24 January 2012 | |
05 Mar 2012 | CH03 | Secretary's details changed for Mr Yogesh Gahlawat on 24 January 2012 | |
25 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 May 2011 | CH01 | Director's details changed for Mr Yogesh Gahlawat on 9 March 2011 | |
18 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
17 May 2011 | AD01 | Registered office address changed from Newlands Science Park Inglemire Lane Hull North Humberside HU6 7TQ on 17 May 2011 |