Advanced company searchLink opens in new window

NORTHEASTERN UNIVERSITY - LONDON

Company number 07317195

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)
11 Aug 2011 SH03 Purchase of own shares.
10 Aug 2011 SH01 Statement of capital following an allotment of shares on 4 July 2011
  • GBP 108,921
10 Aug 2011 AP01 Appointment of Mr Oliver Ebstein as a director
10 Aug 2011 AP01 Appointment of Mrs Eva Maria Ebstein as a director
28 Jul 2011 AP01 Appointment of Mr Marwan Naja as a director
28 Jul 2011 AP01 Appointment of Mr John Brian Harold Christopher Anthony Singer as a director
27 Jun 2011 CH01 Director's details changed for Mr Charles Basil Lucas Watson on 31 May 2011
27 Jun 2011 CH01 Director's details changed for Jeremy Stephen Gibbs on 31 May 2011
27 Jun 2011 CH01 Director's details changed for Roy William Brown on 31 May 2011
23 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2011 SH01 Statement of capital following an allotment of shares on 9 June 2011
  • GBP 113,515
17 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
17 Jun 2011 CH01 Director's details changed for Professor Anthony Clifford Grayling on 31 May 2011
17 Jun 2011 AD01 Registered office address changed from 15 Glengall Road London SE15 6NJ on 17 June 2011
16 May 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Apr 2011 SH01 Statement of capital following an allotment of shares on 21 March 2011
  • GBP 51,415
06 Apr 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2011 CERTNM Company name changed grayling hall LIMITED\certificate issued on 23/02/11
  • RES15 ‐ Change company name resolution on 2011-02-18
23 Feb 2011 CONNOT Change of name notice
28 Jan 2011 AP01 Appointment of Charles Basil Lucas Watson as a director
28 Jan 2011 AP01 Appointment of Jeremy Stephen Gibbs as a director
28 Jan 2011 AP01 Appointment of Roy William Brown as a director
28 Jan 2011 AP01 Appointment of Mr Matthew Nicholas Edward Batstone as a director
28 Jan 2011 ANNOTATION Rectified TM02 was removed from the public register on 29/03/2011 as it was factually inaccurate or is derived from something factually inaccurate.
28 Jan 2011 TM01 Termination of appointment of Peter Hall as a director