THE COLLEGE OF HIGHER EDUCATION LTD - HOUNSLOW


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-05-01 View Report
Accounts. Accounts type micro entity. 2023-12-05 View Report
Confirmation statement. Statement with no updates. 2023-04-27 View Report
Accounts. Accounts type micro entity. 2022-12-08 View Report
Confirmation statement. Statement with no updates. 2022-05-24 View Report
Accounts. Accounts type micro entity. 2021-12-29 View Report
Confirmation statement. Statement with no updates. 2021-06-10 View Report
Accounts. Accounts type micro entity. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2020-06-01 View Report
Accounts. Accounts type micro entity. 2019-12-29 View Report
Confirmation statement. Statement with no updates. 2019-04-16 View Report
Accounts. Accounts type micro entity. 2018-12-12 View Report
Confirmation statement. Statement with no updates. 2018-04-18 View Report
Accounts. Accounts type micro entity. 2017-12-27 View Report
Address. New address: B301-B302 the Vista Centre 50, Salisbury Road Hounslow TW4 6JQ. Old address: 5th Floor 75-81 Staines Road Hounslow Middlesex TW3 3HW. Change date: 2017-10-03. 2017-10-03 View Report
Confirmation statement. Statement with updates. 2017-04-26 View Report
Officers. Officer name: Mr Yogesh Gahlawat. Appointment date: 2017-03-24. 2017-04-06 View Report
Accounts. Accounts type total exemption small. 2016-12-25 View Report
Annual return. With made up date full list shareholders. 2016-04-20 View Report
Accounts. Accounts type total exemption small. 2015-12-17 View Report
Annual return. With made up date full list shareholders. 2015-04-14 View Report
Officers. Termination date: 2015-04-10. Officer name: Yogesh Gahlawat. 2015-04-14 View Report
Officers. Officer name: Yogesh Gahlawat. Termination date: 2015-04-10. 2015-04-14 View Report
Officers. Appointment date: 2015-04-10. Officer name: Mrs Sonia Rani. 2015-04-14 View Report
Officers. Officer name: Mrs Sonia Rani. Appointment date: 2015-04-10. 2015-04-14 View Report
Annual return. With made up date full list shareholders. 2015-03-20 View Report
Accounts. Accounts type total exemption small. 2014-12-03 View Report
Officers. Termination date: 2014-12-01. Officer name: Sonia Rani. 2014-12-03 View Report
Officers. Officer name: Mrs Sonia Rani. Appointment date: 2014-04-01. 2014-09-22 View Report
Annual return. With made up date full list shareholders. 2014-09-19 View Report
Accounts. Accounts type total exemption small. 2014-07-22 View Report
Accounts. Accounts type total exemption small. 2014-06-05 View Report
Gazette. Gazette filings brought up to date. 2013-10-02 View Report
Annual return. With made up date full list shareholders. 2013-10-01 View Report
Officers. Change date: 2013-10-01. Officer name: Mr Yogesh Gahlawat. 2013-10-01 View Report
Address. Change date: 2013-10-01. Old address: 5Th Floor 75-81 Staines Road Hounslow Middlesex TW3 3HW England. 2013-10-01 View Report
Officers. Officer name: Mr Yogesh Gahlawat. Change date: 2013-10-01. 2013-10-01 View Report
Address. Old address: Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP. Change date: 2013-10-01. 2013-10-01 View Report
Dissolution. Dissolved compulsory strike off suspended. 2013-07-16 View Report
Gazette. Gazette notice compulsary. 2013-04-23 View Report
Annual return. With made up date full list shareholders. 2012-05-02 View Report
Officers. Change date: 2012-01-24. Officer name: Mr Yogesh Gahlawat. 2012-03-05 View Report
Officers. Change date: 2012-01-24. Officer name: Mr Yogesh Gahlawat. 2012-03-05 View Report
Accounts. Accounts type total exemption small. 2011-12-25 View Report
Accounts. Accounts type total exemption small. 2011-08-17 View Report
Officers. Change date: 2011-03-09. Officer name: Mr Yogesh Gahlawat. 2011-05-20 View Report
Gazette. Gazette filings brought up to date. 2011-05-18 View Report
Annual return. With made up date full list shareholders. 2011-05-17 View Report
Address. Change date: 2011-05-17. Old address: Newlands Science Park Inglemire Lane Hull North Humberside HU6 7TQ. 2011-05-17 View Report
Dissolution. Dissolved compulsory strike off suspended. 2011-05-11 View Report