HIGHER EDUCATION ASSESSMENT & DEVELOPMENT LIMITED

Peartree Farm, 46 Moorgreen Peartree Farm, 46 Moorgreen, Nottingham, NG16 2FB, England
StatusACTIVE
Company No.06228421
CategoryPrivate Limited Company
Incorporated26 Apr 2007
Age17 years, 1 month, 5 days
JurisdictionEngland 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 03 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 30 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2008 to 31/07/2008

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 28/04/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 26 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CVS BUSINESSES LTD

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

LMJ TRAINING LIMITED

PARKSTONE HOUSE,BARRY,CF62 7RL

Number:07787101
Status:ACTIVE
Category:Private Limited Company

MARTIN IMPEY LIMITED

26 CHASEVIEW ROAD,BURTON-ON-TRENT,DE13 7EL

Number:05070523
Status:ACTIVE
Category:Private Limited Company
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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source