PEARSON HEINEMANN LIMITED



Company Documents

DateDescription
29/01/1529 January 2015 DIRECTOR APPOINTED MR CHARLES KEITH SCOBIE

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MS CATRIONA ANN SHERET

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOCKIE

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / SALLY KATE MIRANDA JOHNSON / 01/12/2014

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA MARY LOCKIE / 01/12/2014

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM
EDINBURGH GATE EDINBURGH WAY
HARLOW
ESSEX
CM20 2JE

View Document

10/12/1410 December 2014 SECRETARY APPOINTED NATALIE JANE DALE

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, SECRETARY VICTORIA LOCKIE

View Document

22/09/1422 September 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

22/09/1422 September 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

22/09/1422 September 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

30/06/1430 June 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHT

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED SALLY KATE MIRANDA JOHNSON

View Document

27/09/1327 September 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

27/09/1327 September 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

27/09/1327 September 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

02/07/132 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

28/06/1228 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/12/1114 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/12/1114 December 2011 CHANGE OF NAME 10/10/2011

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY LOCKIE / 01/09/2011

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN AUSTEN KNIGHT / 01/09/2011

View Document

23/09/1123 September 2011 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA MARY LOCKIE / 01/09/2011

View Document

07/07/117 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

26/01/1126 January 2011 SOLVENCY STATEMENT DATED 20/01/11

View Document

26/01/1126 January 2011 REDUCE ISSUED CAPITAL 20/01/2011

View Document

26/01/1126 January 2011 SHARE PREM REDUCED TO NIL 20/01/2011

View Document

26/01/1126 January 2011 26/01/11 STATEMENT OF CAPITAL GBP 2

View Document

26/01/1126 January 2011 STATEMENT BY DIRECTORS

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/07/1022 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/10/0921 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0918 August 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/09 FROM: HALLEY COURT JORDANS HILL OXFORD OXFORDSHIRE OX2 8EJ

View Document

29/01/0929 January 2009 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS; AMEND

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED VICTORIA MARY LOCKIE

View Document

27/11/0827 November 2008 DIRECTOR RESIGNED MARK CHALMERS

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED JOHN AUSTEN KNIGHT

View Document

14/07/0814 July 2008 DIRECTOR RESIGNED CHRISTOPHER JONES

View Document

14/07/0814 July 2008 DIRECTOR RESIGNED ANDREW PACE

View Document

04/07/084 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/082 January 2008 COMPANY NAME CHANGED PEARSON PUBLISHERS OXFORD LIMITE D CERTIFICATE ISSUED ON 02/01/08; RESOLUTION PASSED ON 21/12/07

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS; AMEND

View Document

07/12/077 December 2007 COMPANY NAME CHANGED PEARSON PUBLISHIERS OXFORD LIMIT ED CERTIFICATE ISSUED ON 07/12/07; RESOLUTION PASSED ON 21/11/07

View Document

26/11/0726 November 2007 COMPANY NAME CHANGED HARCOURT EDUCATION LIMITED CERTIFICATE ISSUED ON 26/11/07; RESOLUTION PASSED ON 21/11/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/06/0720 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/06/0720 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/06/0720 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/06/0715 June 2007 NEW SECRETARY APPOINTED

View Document

05/06/075 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

01/08/051 August 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document



21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 28/06/03; NO CHANGE OF MEMBERS

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: C/O REED ELSEVIER (UK) LIMITED 25 VICTORIA STREET LONDON SW1H 0EX

View Document

02/08/022 August 2002 COMPANY NAME CHANGED REED EDUCATIONAL & PROFESSIONAL PUBLISHING LIMITED CERTIFICATE ISSUED ON 02/08/02; RESOLUTION PASSED ON 01/08/02

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: 25 VICTORIA STREET LONDON SW1H 0EX

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: C/O REED ELSEVIER(UK) LIMITED 25 VICTORIA STREET LONDON SW1H 0EX

View Document

31/07/0231 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 28/06/01; NO CHANGE OF MEMBERS

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/09/9914 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/9914 September 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 NC INC ALREADY ADJUSTED 19/12/95

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9728 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 REGISTERED OFFICE CHANGED ON 12/05/97 FROM: G OFFICE CHANGED 12/05/97 QUADRANT HOUSE THE QUADRANT SUTTON SURREY SM2 5AS

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/12/9623 December 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 S369(4) SHT NOTICE MEET 27/06/96

View Document

02/07/962 July 1996 S80A AUTH TO ALLOT SEC 27/06/96

View Document

02/07/962 July 1996 S366A DISP HOLDING AGM 27/06/96

View Document

02/07/962 July 1996 S386 DISP APP AUDS 27/06/96

View Document

02/07/962 July 1996 S252 DISP LAYING ACC 27/06/96

View Document

01/07/961 July 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 � NC 100/100100 19/12/95

View Document

28/01/9628 January 1996 NEW DIRECTOR APPOINTED

View Document

28/01/9628 January 1996 NEW DIRECTOR APPOINTED

View Document

28/01/9628 January 1996 NEW DIRECTOR APPOINTED

View Document

28/01/9628 January 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 SECRETARY RESIGNED

View Document

18/01/9618 January 1996 NEW SECRETARY APPOINTED

View Document

27/12/9527 December 1995 NEW DIRECTOR APPOINTED

View Document

27/12/9527 December 1995 NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 SECRETARY RESIGNED

View Document

07/09/957 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/09/957 September 1995 ADOPT MEM AND ARTS 04/09/95

View Document

04/09/954 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company