Advanced company searchLink opens in new window

THE UNIVERSITY OF LAW LIMITED

Company number 07933838

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)
01 Jul 2015 MR04 Satisfaction of charge 079338380004 in full
01 Jul 2015 MR04 Satisfaction of charge 079338380006 in full
30 Jun 2015 AP01 Appointment of Rt Hon David Blunkett as a director on 1 June 2015
29 Jun 2015 AP01 Appointment of Mr Arkady Etingen as a director on 1 June 2015
29 Jun 2015 AP01 Appointment of Mr Valery Kisilevsky as a director on 1 June 2015
01 Jun 2015 TM01 Termination of appointment of Lesley Anne Macdonagh as a director on 1 June 2015
01 Jun 2015 TM01 Termination of appointment of Wiet Austin Stokhuyzen as a director on 1 June 2015
01 Jun 2015 TM01 Termination of appointment of Elizabeth Margaret Catchpole as a director on 1 June 2015
01 Jun 2015 TM01 Termination of appointment of Robert James Timothy Wilson as a director on 1 June 2015
01 Jun 2015 TM01 Termination of appointment of Alexander Charles Dabbous as a director on 1 June 2015
01 Jun 2015 TM01 Termination of appointment of Alan John Bowkett as a director on 1 June 2015
12 May 2015 AA Full accounts made up to 31 July 2014
09 Apr 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
30 Mar 2015 AD03 Register(s) moved to registered inspection location 2 Bunhill Row London EC1Y 8HQ
30 Mar 2015 AD02 Register inspection address has been changed to 2 Bunhill Row London EC1Y 8HQ
25 Mar 2015 MR01 Registration of charge 079338380006, created on 20 March 2015
19 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 February 2015
19 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 February 2014
19 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 February 2013
16 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1

Statement of capital on 2015-03-19
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 19/03/2015.
20 Dec 2014 MR01 Registration of charge 079338380005, created on 17 December 2014
18 Dec 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
31 Oct 2014 MR01 Registration of charge 079338380004, created on 24 October 2014
24 Sep 2014 AP01 Appointment of Ms Carol Andrea Nollent as a director on 23 September 2014
08 Sep 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1