- Company Overview for INTERHIGH EDUCATION LIMITED (09403006)
- Filing history for INTERHIGH EDUCATION LIMITED (09403006)
- People for INTERHIGH EDUCATION LIMITED (09403006)
- Insolvency for INTERHIGH EDUCATION LIMITED (09403006)
- Registers for INTERHIGH EDUCATION LIMITED (09403006)
- More for INTERHIGH EDUCATION LIMITED (09403006)
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) |
---|---|---|---|
23 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
05 Jun 2019 | AD03 | Register(s) moved to registered inspection location Unit 4, Lewis Parry House Elvicta Estates Crickhowell NP8 1DF | |
04 Jun 2019 | AD02 | Register inspection address has been changed to Unit 4, Lewis Parry House Elvicta Estates Crickhowell NP8 1DF | |
04 Jun 2019 | AD01 | Registered office address changed from Third Floor, 43-44 New Bond Street Mayfair London W1S 2SA United Kingdom to 10 Orange Street London WC2H 7DQ on 4 June 2019 | |
23 May 2019 | AA | Full accounts made up to 31 August 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
29 Nov 2018 | PSC02 | Notification of Wey Education Plc as a person with significant control on 21 November 2018 | |
29 Nov 2018 | PSC07 | Cessation of David Laurence Massie as a person with significant control on 21 November 2018 | |
29 Nov 2018 | TM01 | Termination of appointment of David Laurence Massie as a director on 21 November 2018 | |
29 Nov 2018 | AP03 | Appointment of Mr Barry Paul Nichols-Grey as a secretary on 21 November 2018 | |
29 Nov 2018 | TM02 | Termination of appointment of David Laurence Massie as a secretary on 21 November 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
24 Jan 2018 | AA | Full accounts made up to 31 August 2017 | |
15 Jan 2018 | TM01 | Termination of appointment of Wey Education Plc as a director on 15 January 2018 | |
15 Jan 2018 | AP01 | Appointment of Mr David Laurence Massie as a director on 15 January 2018 | |
18 Apr 2017 | TM01 | Termination of appointment of Thomas Anthony Scott as a director on 13 April 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
02 Dec 2016 | AA | Full accounts made up to 31 August 2016 | |
06 Apr 2016 | CH01 | Director's details changed for Mrs Jacqueline Karen Daniell on 3 December 2015 | |
05 Apr 2016 | CH01 | Director's details changed for Mr Paul Francis Daniell on 3 December 2015 | |
05 Apr 2016 | CH01 | Director's details changed for Mrs Jacqueline Karen Daniell on 3 December 2015 | |
23 Mar 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
04 Feb 2016 | AA | Full accounts made up to 31 August 2015 | |
06 May 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 31 August 2015 | |
28 Apr 2015 | AP03 | Appointment of David Laurence Massie as a secretary on 20 April 2015 |