HIGHER EDUCATION ASSESSMENT & DEVELOPMENT LIMITED
Status | ACTIVE |
Company No. | 06228421 |
Category | Private Limited Company |
Incorporated | 26 Apr 2007 |
Age | 17 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
HIGHER EDUCATION ASSESSMENT & DEVELOPMENT LIMITED is an active private limited company with number 06228421. It was incorporated 17 years, 1 month, 5 days ago, on 26 April 2007. The company address is Peartree Farm, 46 Moorgreen Peartree Farm, 46 Moorgreen, Nottingham, NG16 2FB, England.
Company Fillings
Confirmation statement with no updates
Date: 31 May 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Accounts with accounts type unaudited abridged
Date: 23 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Accounts with accounts type unaudited abridged
Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Accounts with accounts type unaudited abridged
Date: 06 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts with accounts type unaudited abridged
Date: 19 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Accounts with accounts type unaudited abridged
Date: 13 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change to a person with significant control
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-24
Psc name: Mrs Katherine Ann Exley
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Address
Type: AD01
New address: Peartree Farm, 46 Moorgreen Newthorpe Nottingham NG16 2FB
Old address: Premier House High Street Crigglestone Wakefield West Yorkshire WF4 3EB
Change date: 2018-10-24
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Accounts with accounts type unaudited abridged
Date: 21 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Resolution
Date: 03 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Resolution
Date: 30 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change registered office address company with date old address
Date: 12 Jun 2013
Action Date: 12 Jun 2013
Category: Address
Type: AD01
Old address: Sandal Business Centre Asdale Road Wakefield West Yorkshire WF2 7JE United Kingdom
Change date: 2013-06-12
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 26 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-26
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 26 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-26
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 26 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-26
Documents
Change person director company with change date
Date: 16 Jun 2011
Action Date: 26 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Katherine Ann Exley
Change date: 2011-04-26
Documents
Change person secretary company with change date
Date: 16 Jun 2011
Action Date: 26 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Dr Peter Michael Exley
Change date: 2011-04-26
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 26 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-26
Documents
Change registered office address company with date old address
Date: 15 Jun 2010
Action Date: 15 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-15
Old address: Sandal Business Centre Asdale Road Sandale Wakefield West Yorkshire WF2 7JE
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 26 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Katherine Ann Exley
Change date: 2010-04-26
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 02 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/2008 to 31/07/2008
Documents
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/08; full list of members
Documents
Legacy
Date: 04 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 28/04/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 May 2007
Category: Address
Type: 287
Description: Registered office changed on 23/05/07 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
C/O KEELINGS LIMITED BROAD HOUSE,HATFIELD,AL9 5BG
Number: | 10038358 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUR COUNTIES LANDSCAPING SERVICES LIMITED
109 SAXBY ROAD,MELTON MOWBRAY,LE13 1BP
Number: | 09917120 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKSTONE HOUSE,BARRY,CF62 7RL
Number: | 07787101 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CHASEVIEW ROAD,BURTON-ON-TRENT,DE13 7EL
Number: | 05070523 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOWBRAY COURT (NORTHALLERTON) MANAGEMENT COMPANY LIMITED
12 CANAL WHARF,RIPON,HG4 1AQ
Number: | 05833450 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
RULE & PARKER COMMERCIAL SERVICES LIMITED
UNIT 15 HOUGHTON HILL INDUSTRIES,HUNTINGDON,PE28 2DH
Number: | 09461513 |
Status: | ACTIVE |
Category: | Private Limited Company |