Advanced company searchLink opens in new window

ARDEN UNIVERSITY LIMITED

Company number 02450180

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)
07 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2019 SH01 Statement of capital following an allotment of shares on 27 August 2019
  • GBP 12,720,481
09 Jul 2019 AA Full accounts made up to 31 October 2018
08 May 2019 MR01 Registration of charge 024501800009, created on 2 May 2019
17 Apr 2019 AP01 Appointment of Professor Carl Raymond Lygo as a director on 11 April 2019
16 Apr 2019 TM01 Termination of appointment of Philip Hallam as a director on 11 April 2019
21 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates
12 Dec 2018 AD01 Registered office address changed from Arden House Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England to Arden House Middlemarch Park Coventry CV3 4FJ on 12 December 2018
11 Dec 2018 AP01 Appointment of Mrs Ann Tate as a director on 1 October 2018
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 28 November 2018
  • GBP 8,720,481.00
05 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2018 AP01 Appointment of Professor Ann Tate Cbe as a director on 1 October 2018
28 Jun 2018 AA Full accounts made up to 31 October 2017
28 Jun 2018 AD01 Registered office address changed from Arden H Middlemarch Park Coventry CV3 4FJ England to Arden House Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 28 June 2018
25 Jan 2018 MR01 Registration of charge 024501800008, created on 17 January 2018
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
22 Dec 2017 AD01 Registered office address changed from Arden House Middlemarch Park Coventry CV3 4JF England to Arden H Middlemarch Park Coventry CV3 4FJ on 22 December 2017
13 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
12 Dec 2017 AD01 Registered office address changed from 1a Brandon Lane Coventry CV3 3rd England to Arden House Middlemarch Park Coventry CV3 4JF on 12 December 2017
14 Nov 2017 TM02 Termination of appointment of Dan Fara as a secretary on 3 November 2017
04 Jul 2017 AA Full accounts made up to 31 October 2016
06 Feb 2017 AD02 Register inspection address has been changed from C/O Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF England to Irwin Mitchell Llp, Belmont House Station Way Crawley RH10 1JA
20 Jan 2017 AP03 Appointment of Mr Dan Fara as a secretary on 19 January 2017
20 Jan 2017 TM02 Termination of appointment of Lola Moses as a secretary on 19 January 2017
22 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
15 Dec 2016 AD01 Registered office address changed from C/O Irwin Mitchell Llp Belmont House Station Way Crawley West Sussex RH10 1JA England to 1a Brandon Lane Coventry CV3 3rd on 15 December 2016