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)
14 Apr 2016 AD02 Register inspection address has been changed to C/O Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF
16 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 120,481
  • ANNOTATION Clarification a second filed AR01 was registered on 06/06/2016
04 Nov 2015 TM01 Termination of appointment of Craig Austin Mahoney as a director on 18 October 2015
05 Aug 2015 CERTNM Company name changed resource development international LIMITED\certificate issued on 05/08/15
  • RES15 ‐ Change company name resolution on 2015-08-03
05 Aug 2015 NM06 Change of name with request to seek comments from relevant body
05 Aug 2015 CONNOT Change of name notice
03 Aug 2015 AP03 Appointment of Mr Andrew Ross Cameron as a secretary on 7 July 2015
17 Apr 2015 AA Full accounts made up to 31 October 2014
30 Jan 2015 AP01 Appointment of Renee Jackson as a director on 20 January 2015
05 Jan 2015 TM01 Termination of appointment of Gregory William Thom as a director on 2 January 2015
22 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 120,481
  • ANNOTATION Clarification a second filed AR01 was registered on 06/06/2016
12 Aug 2014 AA Full accounts made up to 31 October 2013
06 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 120,481
  • ANNOTATION Clarification a second filed AR01 was registered on 06/06/2016
06 Jan 2014 TM01 Termination of appointment of Alex Danzberger as a director
26 Nov 2013 CC04 Statement of company's objects
26 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Sep 2013 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary
02 Aug 2013 AA Full accounts made up to 31 October 2012
13 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/06/2016
11 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/06/2016
09 Aug 2012 AA Group of companies' accounts made up to 31 October 2011
01 Aug 2012 AP01 Appointment of Professor Craig Austin Mahoney as a director
01 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of director 28/06/2012
01 Mar 2012 AD01 Registered office address changed from 3 More London Riverside London SE1 2AQ on 1 March 2012
22 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/06/2016