ALPHA SCHOOLS (HIGHLAND) LIMITED

05509942
3RD FLOOR, SOUTH BUILDING 200 ALDERSGATE STREET LONDON ENGLAND EC1A 4HD

Documents

Documents
Date Category Description Pages
13 Aug 2024 accounts Annual Accounts 26 Buy now
17 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2023 officers Change of particulars for secretary (Lauren Brown) 1 Buy now
28 Sep 2023 officers Termination of appointment of secretary (Daniela Radulescu) 1 Buy now
28 Sep 2023 officers Appointment of secretary (Lauren Brown) 2 Buy now
07 Aug 2023 accounts Annual Accounts 29 Buy now
26 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2022 accounts Annual Accounts 28 Buy now
08 Aug 2021 accounts Annual Accounts 28 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 officers Appointment of director (Mr Glenn Sinclair Pearce) 2 Buy now
30 Apr 2021 officers Termination of appointment of director (Achal Prakash Bhuwania) 1 Buy now
25 Mar 2021 officers Change of particulars for secretary (Daniela Radalescu) 1 Buy now
03 Nov 2020 accounts Annual Accounts 28 Buy now
23 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2020 officers Appointment of secretary (Daniela Radalescu) 2 Buy now
23 Oct 2020 officers Termination of appointment of secretary (Vistra Company Secretaries Limited) 1 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2020 officers Change of particulars for director (Mr Achal Prakash Bhuwania) 2 Buy now
15 Jul 2020 officers Change of particulars for director (Miss Kirsty O'brien) 2 Buy now
07 Aug 2019 accounts Annual Accounts 24 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2019 officers Change of particulars for corporate secretary (Jordan Company Secretaries Limited) 1 Buy now
07 Aug 2018 accounts Annual Accounts 22 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 officers Termination of appointment of director (Geoffrey Alan Quaife) 1 Buy now
29 Jun 2018 officers Appointment of director (Mr Achal Prakash Bhuwania) 2 Buy now
29 Jun 2018 officers Termination of appointment of director (Elena Giorgiana Wegener) 1 Buy now
29 Jun 2018 officers Appointment of director (Kirsty O'brien) 2 Buy now
18 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2017 officers Change of particulars for corporate secretary (Jordan Company Secretaries Limited) 1 Buy now
09 Aug 2017 accounts Annual Accounts 22 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2016 accounts Annual Accounts 21 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Aug 2015 accounts Annual Accounts 19 Buy now
16 Jul 2015 annual-return Annual Return 5 Buy now
25 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2014 officers Appointment of corporate secretary (Jordan Company Secretaries Limited) 2 Buy now
14 Nov 2014 officers Termination of appointment of secretary (State Street Secretaries (Uk) Limited) 1 Buy now
11 Aug 2014 accounts Annual Accounts 18 Buy now
30 Jul 2014 annual-return Annual Return 5 Buy now
22 Jul 2014 mortgage Registration of a charge 14 Buy now
12 Mar 2014 officers Appointment of director (Ms Elena Giorgiana Wegener) 3 Buy now
17 Jul 2013 annual-return Annual Return 4 Buy now
17 Jul 2013 officers Change of particulars for corporate secretary (State Street Secretaries (Uk) Limited) 2 Buy now
08 Jul 2013 accounts Annual Accounts 19 Buy now
08 Apr 2013 officers Termination of appointment of director (James Boags) 1 Buy now
08 Apr 2013 officers Termination of appointment of director (Hannah O'gorman) 1 Buy now
05 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Aug 2012 annual-return Annual Return 6 Buy now
03 Aug 2012 accounts Annual Accounts 19 Buy now
07 Jun 2012 officers Change of particulars for director (Mr Geoffrey Alan Quaife) 2 Buy now
08 May 2012 officers Termination of appointment of director (Phillip Cooper) 1 Buy now
11 Aug 2011 annual-return Annual Return 7 Buy now
01 Aug 2011 accounts Annual Accounts 19 Buy now
14 Sep 2010 officers Appointment of director (Hannah O'gorman) 3 Buy now
02 Aug 2010 annual-return Annual Return 6 Buy now
27 Jul 2010 officers Termination of appointment of director (Angela Roshier) 1 Buy now
20 Jul 2010 accounts Annual Accounts 20 Buy now
05 Jul 2010 officers Change of particulars for corporate secretary (Mourant & Co Capital Secretaries Limited) 3 Buy now
03 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Jun 2010 officers Termination of appointment of secretary (Paul Money) 2 Buy now
03 Jun 2010 officers Appointment of corporate secretary (Mourant & Co Capital Secretaries Limited) 2 Buy now
06 Aug 2009 officers Director appointed angela louise roshier 3 Buy now
06 Aug 2009 accounts Annual Accounts 19 Buy now
31 Jul 2009 officers Director appointed geoffrey alan quaife 6 Buy now
31 Jul 2009 officers Director appointed phillip john cooper 6 Buy now
15 Jul 2009 annual-return Return made up to 15/07/09; full list of members 3 Buy now
13 Jul 2009 officers Appointment terminated director andrew richards 1 Buy now
13 Jul 2009 officers Appointment terminated director robert fullerton 1 Buy now
13 Jul 2009 officers Appointment terminated director rory christie 1 Buy now
28 Jul 2008 annual-return Return made up to 15/07/08; full list of members 4 Buy now
06 Jun 2008 accounts Annual Accounts 19 Buy now
24 Oct 2007 annual-return Return made up to 15/07/07; full list of members 3 Buy now
31 Jul 2007 accounts Annual Accounts 17 Buy now
21 Dec 2006 officers Secretary resigned 1 Buy now
21 Dec 2006 officers New secretary appointed 2 Buy now
13 Dec 2006 address Registered office changed on 13/12/06 from: anglian house ambury road huntingdon cambridgeshire PE29 3NZ 1 Buy now
12 Oct 2006 officers New director appointed 3 Buy now
12 Oct 2006 officers Director resigned 1 Buy now
08 Sep 2006 mortgage Particulars of mortgage/charge 5 Buy now
05 Sep 2006 accounts Annual Accounts 6 Buy now
01 Sep 2006 annual-return Return made up to 15/07/06; full list of members 3 Buy now
11 Aug 2006 accounts Accounting reference date shortened from 28/02/06 to 31/01/06 1 Buy now
09 Aug 2006 officers New director appointed 4 Buy now
21 Jul 2006 officers Director resigned 1 Buy now
21 Apr 2006 capital Nc dec already adjusted 29/03/06 1 Buy now
21 Apr 2006 resolution Resolution 17 Buy now
21 Apr 2006 capital Ad 28/03/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
18 Apr 2006 mortgage Particulars of mortgage/charge 7 Buy now
13 Apr 2006 mortgage Particulars of mortgage/charge 8 Buy now
13 Apr 2006 mortgage Particulars of mortgage/charge 6 Buy now
13 Mar 2006 officers New director appointed 3 Buy now
13 Mar 2006 officers New director appointed 2 Buy now
13 Mar 2006 officers New director appointed 5 Buy now
13 Mar 2006 officers New director appointed 2 Buy now