HIGHAM LEARNING LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

20/11/2420 November 2024 Director's details changed for Ms Margaret Walker on 2024-11-18

View Document

19/11/2419 November 2024 Director's details changed for Mr Philip James Brown on 2024-11-18

View Document

19/11/2419 November 2024 Director's details changed for Mr William Dufton on 2024-11-18

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Appointment of Dr Elizabeth Anne Fisher as a director on 2024-05-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Appointment of Mr Philip James Brown as a director on 2023-11-15

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

15/09/2315 September 2023 Termination of appointment of George Cooke as a director on 2023-09-04

View Document

15/09/2315 September 2023 Termination of appointment of George James Cooke as a secretary on 2023-09-04

View Document

15/09/2315 September 2023 Termination of appointment of Elizabeth Anne Fisher as a director on 2023-09-04

View Document

15/09/2315 September 2023 Appointment of Dr Elizabeth Anne Fisher as a secretary on 2023-09-04

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Appointment of Dr Elizabeth Anne Fisher as a director on 2023-05-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/11/2226 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

22/05/2122 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

14/10/2014 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

04/06/194 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 SECRETARY APPOINTED MR GEORGE JAMES COOKE

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL BARKER

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, SECRETARY NIGEL BARKER

View Document

23/05/1823 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE COOKE / 16/11/2016

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

18/05/1718 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR NIGEL BARKER

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA COOPER-HOLMES

View Document

24/11/1524 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/11/1419 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HUDSON

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR WILLIAM DUFTON

View Document

15/11/1315 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE COOKE / 07/11/2013

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR GEORGE COOKE

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE ALEXANDRE

View Document

15/11/1215 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/11/1122 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MS MARGARET WALKER

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR MOLLY SMITH

View Document

15/11/1015 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ALEXANDRE / 01/10/2009

View Document

10/12/0910 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA COOPER-HOLMES / 01/10/2009

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/01/092 January 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

23/12/0823 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/11/0817 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 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