ALPHA SCHOOLS (HIGHLAND) LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewFull accounts made up to 2025-01-31

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

21/07/2521 July 2025 NewTermination of appointment of Glenn Sinclair Pearce as a director on 2025-07-01

View Document

04/12/244 December 2024 Director's details changed for Mr Stewart William Small on 2024-11-25

View Document

14/10/2414 October 2024 Termination of appointment of Kirsty O'brien as a director on 2024-10-01

View Document

14/10/2414 October 2024 Appointment of Mr Stewart William Small as a director on 2024-10-01

View Document

13/08/2413 August 2024 Accounts for a medium company made up to 2024-01-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

02/10/232 October 2023 Secretary's details changed for Lauren Brown on 2023-10-02

View Document

28/09/2328 September 2023 Appointment of Lauren Brown as a secretary on 2023-09-01

View Document

28/09/2328 September 2023 Termination of appointment of Daniela Radulescu as a secretary on 2023-09-01

View Document

07/08/237 August 2023 Full accounts made up to 2023-01-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

08/08/218 August 2021 Full accounts made up to 2021-01-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ACHAL PRAKASH BHUWANIA / 09/03/2020

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTY O'BRIEN / 09/03/2020

View Document

07/08/197 August 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY QUAIFE

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR ELENA WEGENER

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED KIRSTY O'BRIEN

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR ACHAL PRAKASH BHUWANIA

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

11/08/1611 August 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

04/08/154 August 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

16/07/1516 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 20 CHURCHILL PLACE CANARY WHARF LONDON E14 5HJ

View Document

25/11/1425 November 2014 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, SECRETARY STATE STREET SECRETARIES (UK) LIMITED

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

30/07/1430 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

22/07/1422 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055099420005

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MS ELENA GIORGIANA WEGENER

View Document

17/07/1317 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STATE STREET SECRETARIES (UK) LIMITED / 22/10/2012

View Document

17/07/1317 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR HANNAH O'GORMAN

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES BOAGS

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 1ST FLOOR PHOENIX HOUSE 18 KING WILLIAM STREET LONDON EC4N 7BP

View Document

10/08/1210 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN QUAIFE / 07/06/2012

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR PHILLIP COOPER

View Document

11/08/1111 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED HANNAH O'GORMAN

View Document

02/08/102 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA ROSHIER

View Document

20/07/1020 July 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

05/07/105 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 02/06/2010

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, SECRETARY PAUL MONEY

View Document

03/06/103 June 2010 CORPORATE SECRETARY APPOINTED MOURANT & CO CAPITAL SECRETARIES LIMITED

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM COWLEY BUSINESS PARK HIGH STREET COWLEY UXBRIDGE MIDDLESEX UB8 2AL

View Document

06/08/096 August 2009 DIRECTOR APPOINTED ANGELA LOUISE ROSHIER

View Document

06/08/096 August 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED GEOFFREY ALAN QUAIFE

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED PHILLIP JOHN COOPER

View Document

15/07/0915 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT FULLERTON

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW RICHARDS

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR RORY CHRISTIE

View Document

28/07/0828 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

24/10/0724 October 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

21/12/0621 December 2006 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 NEW SECRETARY APPOINTED

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: ANGLIAN HOUSE AMBURY ROAD HUNTINGDON CAMBRIDGESHIRE PE29 3NZ

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 £ NC 1000/100 29/03/06

View Document

21/04/0621 April 2006 NC DEC ALREADY ADJUSTED 29/03/06

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

13/10/0513 October 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 28/02/06

View Document

29/07/0529 July 2005 COMPANY NAME CHANGED ALPHA SCOOLS (HIGHLAND) LIMITED CERTIFICATE ISSUED ON 29/07/05

View Document

22/07/0522 July 2005 COMPANY NAME CHANGED PIMCO 2318 LIMITED CERTIFICATE ISSUED ON 22/07/05

View Document

15/07/0515 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information