Advanced company searchLink opens in new window

INTERHIGH EDUCATION LIMITED

Company number 09403006

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)
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
  • GBP 1
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