Advanced company searchLink opens in new window

BRIGHAM YOUNG UNIVERSITY LIMITED

Company number 01496990

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2017 AA Full accounts made up to 31 December 2016
16 Mar 2017 AP01 Appointment of Renata Forste as a director on 14 March 2017
15 Mar 2017 TM01 Termination of appointment of Jeffrey Franklin Ringer as a director on 13 March 2017
10 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
27 Sep 2016 AA Full accounts made up to 31 December 2015
19 Sep 2016 AP01 Appointment of Rebecca Ethel Stephenson as a director on 13 September 2016
18 Sep 2016 MA Memorandum and Articles of Association
18 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Jul 2016 AD03 Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG
01 Jul 2016 AD02 Register inspection address has been changed to 16 Old Bailey London EC4M 7EG
03 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
03 Nov 2015 AD04 Register(s) moved to registered office address 27-29 Palace Court London W2 4LP
09 Oct 2015 AA Full accounts made up to 31 December 2014
21 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
21 Oct 2014 AD03 Register(s) moved to registered inspection location 30 Finsbury Circus London EC2M 7DT
21 Oct 2014 AD02 Register inspection address has been changed to 30 Finsbury Circus London EC2M 7DT
30 Sep 2014 AP03 Appointment of Mr Christopher Andrew Bauer as a secretary on 23 September 2014
30 Sep 2014 AA Full accounts made up to 31 December 2013
26 Sep 2014 AD01 Registered office address changed from , 751 Warwick Road, Solihull, West Midlands, B91 3DQ to 27-29 Palace Court London W2 4LP on 26 September 2014
26 Sep 2014 AP01 Appointment of Mr Jeffrey Franklin Ringer as a director on 23 September 2014
26 Sep 2014 AP01 Appointment of Mr Alan Thomas Phillips as a director on 23 September 2014
26 Sep 2014 TM01 Termination of appointment of Rainer Herbert Gottlieb Wiborny as a director on 22 September 2014
26 Sep 2014 TM01 Termination of appointment of Robert John Mulligan as a director on 22 September 2014
30 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
13 Aug 2013 AA Total exemption full accounts made up to 31 December 2012