HIGHRIDGE LEARNING & DEVELOPMENT LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/09/1320 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/09/1224 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/11/1118 November 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BLAKEY / 05/08/2011

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM
1A WEST END ROAD
SILSOE
BEDFORD
BEDFORDSHIRE
MK45 4DU
ENGLAND

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/12/1011 December 2010 REGISTERED OFFICE CHANGED ON 11/12/2010 FROM 6 PARK HILL TODDINGTON DUNSTABLE BEDFORDSHIRE LU5 6AW

View Document

12/10/1012 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY STEPHANIE BLAKEY

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY STEPHANIE BLAKEY

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BLAKEY / 20/09/2010

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/10/0916 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BLAKEY / 24/08/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE TERESA GWENDOLINE BLISS / 24/08/2009

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/09 FROM: GISTERED OFFICE CHANGED ON 17/09/2009 FROM 32 HEADLAND WAY HACCONBY BOURNE LINCOLNSHIRE PE10 0UW

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

11/08/0711 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/12/0622 December 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LIMA ALPHA LTD


  • 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