MCGRAW-HILL GLOBAL EDUCATION UK HOLDCO II LIMITED
Company number 08415653
- Company Overview for MCGRAW-HILL GLOBAL EDUCATION UK HOLDCO II LIMITED (08415653)
- Filing history for MCGRAW-HILL GLOBAL EDUCATION UK HOLDCO II LIMITED (08415653)
- People for MCGRAW-HILL GLOBAL EDUCATION UK HOLDCO II LIMITED (08415653)
- Charges for MCGRAW-HILL GLOBAL EDUCATION UK HOLDCO II LIMITED (08415653)
- More for MCGRAW-HILL GLOBAL EDUCATION UK HOLDCO II LIMITED (08415653)
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 Feb 2019 | PSC05 | Change of details for Mcgraw-Hill Global Education Uk Holdco Limited as a person with significant control on 5 February 2019 | |
05 Feb 2019 | AD01 | Registered office address changed from Statesman House Stafferton Way Level 2 Maidenhead Berkshire SL6 1AD United Kingdom to Mcgraw-Hill Education (Uk) Limited Unit 4, Foundation Park Roxborough Way Maidenhead Berkshire SL6 3UD on 5 February 2019 | |
05 Feb 2019 | CH01 | Director's details changed for Mr Ian Edward White on 5 February 2019 | |
05 Feb 2019 | CH01 | Director's details changed for Mr Christopher Phillip Knight on 5 February 2019 | |
31 Dec 2018 | TM01 | Termination of appointment of Patrick Milano as a director on 31 December 2018 | |
24 Dec 2018 | CH01 | Director's details changed for Mr Christopher Phillip Knight on 29 January 2014 | |
29 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Jun 2018 | CH01 | Director's details changed for Mr Ian Edward White on 5 June 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
20 Feb 2018 | CH01 | Director's details changed for Mr Ian Edward White on 14 March 2017 | |
20 Feb 2018 | CH01 | Director's details changed for Mr Christopher Phillip Knight on 14 March 2017 | |
14 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
14 Mar 2017 | CH01 | Director's details changed for Mr Christopher Phillip Knight on 10 December 2013 | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Jun 2016 | SH19 |
Statement of capital on 21 June 2016
|
|
09 Jun 2016 | SH20 | Statement by Directors | |
09 Jun 2016 | CAP-SS | Solvency Statement dated 23/05/16 | |
09 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
20 May 2016 | AD03 | Register(s) moved to registered inspection location 400 Capability Green Luton Bedfordshire LU1 3AE | |
29 Apr 2016 | AD02 | Register inspection address has been changed to 400 Capability Green Luton Bedfordshire LU1 3AE | |
14 Mar 2016 | AD01 | Registered office address changed from Mcgraw-Hill House Shoppenhangers Road Maidenhead Berkshire SL6 2QL to Statesman House Stafferton Way Level 2 Maidenhead Berkshire SL6 1AD on 14 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
07 Mar 2016 | CH01 | Director's details changed for Patrick Milano on 1 January 2016 | |
07 Mar 2016 | CH01 | Director's details changed for David Kraut on 1 January 2016 |