Advanced company searchLink opens in new window

ARDEN UNIVERSITY LIMITED

Company number 02450180

Filter by category

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 Jun 2020 AP01 Appointment of Dr Robert Timo Hanney as a director on 22 January 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 15/09/22
24 Mar 2020 AA Full accounts made up to 31 October 2019
11 Feb 2020 MR04 Satisfaction of charge 024501800009 in full
11 Feb 2020 MR04 Satisfaction of charge 024501800008 in full
03 Feb 2020 MR01 Registration of charge 024501800010, created on 31 January 2020
20 Jan 2020 TM01 Termination of appointment of Robert James Timothy Wilson as a director on 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/10/2020
07 Nov 2019 SH08 Change of share class name or designation
07 Nov 2019 SH10 Particulars of variation of rights attached to shares
07 Nov 2019 SH08 Change of share class name or designation
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.