Advanced company searchLink opens in new window

THE COLLEGE OF HIGHER EDUCATION LTD

Company number 06849683

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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