ALPHA SCHOOLS (HIGHLAND) PROJECT PLC - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Auditors. Auditors resignation company. 2023-10-25 View Report
Officers. Change date: 2023-10-02. Officer name: Lauren Brown. 2023-10-02 View Report
Officers. Officer name: Lauren Brown. Appointment date: 2023-09-01. 2023-09-28 View Report
Officers. Termination date: 2023-09-01. Officer name: Daniela Radulescu. 2023-09-28 View Report
Accounts. Accounts type full. 2023-08-07 View Report
Confirmation statement. Statement with no updates. 2023-07-26 View Report
Confirmation statement. Statement with no updates. 2022-07-25 View Report
Accounts. Accounts type full. 2022-07-15 View Report
Accounts. Accounts type full. 2021-08-07 View Report
Confirmation statement. Statement with no updates. 2021-07-27 View Report
Officers. Officer name: Mr Glenn Sinclair Pearce. Appointment date: 2021-03-05. 2021-04-30 View Report
Officers. Termination date: 2021-03-05. Officer name: Achal Prakash Bhuwania. 2021-04-30 View Report
Officers. Officer name: Daniela Radalescu. Change date: 2020-10-23. 2021-03-25 View Report
Accounts. Accounts type full. 2020-11-02 View Report
Address. Change date: 2020-10-23. Old address: First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom. New address: 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD. 2020-10-23 View Report
Persons with significant control. Psc name: Alpha Schools (Highland) Holdings Limited. Change date: 2020-10-23. 2020-10-23 View Report
Officers. Officer name: Daniela Radalescu. Appointment date: 2020-10-23. 2020-10-23 View Report
Officers. Termination date: 2020-10-23. Officer name: Vistra Company Secretaries Limited. 2020-10-23 View Report
Confirmation statement. Statement with no updates. 2020-07-23 View Report
Officers. Change date: 2020-03-09. Officer name: Miss Kirsty O'brien. 2020-07-15 View Report
Officers. Change date: 2020-03-09. Officer name: Mr Achal Prakash Bhuwania. 2020-07-15 View Report
Accounts. Accounts type full. 2019-08-08 View Report
Auditors. Auditors resignation company. 2019-07-31 View Report
Confirmation statement. Statement with no updates. 2019-07-24 View Report
Officers. Officer name: Jordan Company Secretaries Limited. Change date: 2019-04-05. 2019-04-05 View Report
Accounts. Accounts type full. 2018-08-06 View Report
Confirmation statement. Statement with updates. 2018-07-24 View Report
Officers. Termination date: 2018-06-20. Officer name: Geoffrey Alan Quaife. 2018-06-29 View Report
Officers. Officer name: Elena Giorgiana Wegener. Termination date: 2018-06-20. 2018-06-29 View Report
Officers. Officer name: Mr Achal Prakash Bhuwania. Appointment date: 2018-06-20. 2018-06-29 View Report
Officers. Officer name: Kirsty O'brien. Appointment date: 2018-06-20. 2018-06-29 View Report
Address. Change date: 2017-08-18. New address: First Floor Templeback 10 Temple Back Bristol BS1 6FL. Old address: 21 st Thomas Street Bristol BS1 6JS. 2017-08-18 View Report
Officers. Change date: 2017-08-16. Officer name: Jordan Company Secretaries Limited. 2017-08-16 View Report
Accounts. Accounts type full. 2017-08-09 View Report
Confirmation statement. Statement with no updates. 2017-07-24 View Report
Accounts. Accounts type full. 2016-08-11 View Report
Confirmation statement. Statement with updates. 2016-07-29 View Report
Accounts. Accounts type full. 2015-08-04 View Report
Annual return. With made up date full list shareholders. 2015-07-27 View Report
Officers. Appointment date: 2014-10-24. Officer name: Jordan Company Secretaries Limited. 2014-11-26 View Report
Address. Old address: 20 Churchill Place Canary Wharf London E14 5HJ. Change date: 2014-11-26. New address: 21 St Thomas Street Bristol BS1 6JS. 2014-11-26 View Report
Officers. Officer name: State Street Secretaries (Uk) Limited. Termination date: 2014-10-31. 2014-11-14 View Report
Annual return. With made up date full list shareholders. 2014-09-08 View Report
Accounts. Accounts type full. 2014-08-11 View Report
Mortgage. Charge number: 055161760003. Charge creation date: 2014-07-21. 2014-07-22 View Report
Officers. Officer name: Ms Elena Giorgiana Wegener. 2013-12-02 View Report
Annual return. With made up date full list shareholders. 2013-07-23 View Report
Officers. Officer name: State Street Secretaries (Uk) Limited. Change date: 2012-10-22. 2013-07-23 View Report
Accounts. Accounts type full. 2013-07-08 View Report
Officers. Officer name: Hannah O'gorman. 2013-04-08 View Report