HIMALAYAN EDUCATION LIFELINE PROGRAMME LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

22/05/2422 May 2024 Notification of Simon Nicholas Forwood as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Cessation of James Hunter Coleman as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Termination of appointment of Yamima Chenom Coleman as a secretary on 2024-05-19

View Document

21/05/2421 May 2024 Termination of appointment of Alan Hunter Coleman as a director on 2024-05-19

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/06/2311 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

15/05/2315 May 2023 Registered office address changed from 30 Kingsdown Park Whitstable Kent CT5 2DF to 100 High Street Whitstable Kent CT5 1AT on 2023-05-15

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/04/2314 April 2023 Termination of appointment of Yamima Chenom Coleman as a director on 2022-03-31

View Document

21/12/2221 December 2022 Appointment of Mr Simon Nicholas Forwood as a director on 2022-12-21

View Document

20/12/2220 December 2022 Termination of appointment of Kevin Grout as a director on 2022-12-20

View Document

17/12/2217 December 2022 Termination of appointment of Claire Richards as a director on 2022-12-17

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/05/217 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/06/2011 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR KEVIN GROUT

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

01/05/191 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAKEM TENZING JENKINGS

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN JENKINS

View Document

14/05/1814 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

22/06/1622 June 2016 27/05/16 NO MEMBER LIST

View Document

18/04/1618 April 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

27/05/1527 May 2015 27/05/15 NO MEMBER LIST

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HUNTER COLEMAN / 15/09/2013

View Document

23/03/1523 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

29/12/1429 December 2014 DIRECTOR APPOINTED MR BENJAMIN TENZING COLEMAN

View Document

27/05/1427 May 2014 27/05/14 NO MEMBER LIST

View Document

20/02/1420 February 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

01/06/131 June 2013 27/05/13 NO MEMBER LIST

View Document

25/01/1325 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

24/07/1224 July 2012 27/05/12 NO MEMBER LIST

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 30 KINGSDOWN PARK TANKERTON WHITSTABLE KENT CF5 2DF

View Document

20/03/1220 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

28/07/1128 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

31/05/1131 May 2011 27/05/11 NO MEMBER LIST

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MRS BARBARA PORTER

View Document

17/06/1017 June 2010 27/05/10 NO MEMBER LIST

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUNTER COLEMAN / 30/04/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAKEM CHENUM TENZING JENKINGS / 30/04/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HUNTER COLEMAN / 30/04/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD JENKINS / 30/04/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE RICHARDS / 30/04/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / YAMIMA CHENOM COLEMAN / 30/04/2010

View Document

03/03/103 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 ANNUAL RETURN MADE UP TO 27/05/09

View Document

27/12/0827 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 ANNUAL RETURN MADE UP TO 27/05/08

View Document

01/12/071 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

26/07/0726 July 2007 ANNUAL RETURN MADE UP TO 27/05/07

View Document

06/01/076 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/07/0618 July 2006 ANNUAL RETURN MADE UP TO 27/05/06

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

02/06/052 June 2005 ANNUAL RETURN MADE UP TO 27/05/05

View Document

24/02/0524 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/12/0420 December 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 18 CANTERBURY ROAD WHITSTABLE KENT CT5 4EY

View Document

09/06/049 June 2004 ANNUAL RETURN MADE UP TO 27/05/04

View Document

19/12/0319 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 SECRETARY RESIGNED

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 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