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)
24 Nov 2011 MISC Section 519
17 Nov 2011 MISC Section 519
16 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 CA06 07/11/2011
04 Nov 2011 AA01 Previous accounting period shortened from 31 December 2011 to 31 October 2011
05 Aug 2011 AD01 Registered office address changed from Midland Management Centre 1a Brandon Lane Coventry West Midlands CV3 3RD on 5 August 2011
05 Aug 2011 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011
05 Aug 2011 AP01 Appointment of Greg Thom as a director
05 Aug 2011 AP01 Appointment of Steve Polacek as a director
05 Aug 2011 AP01 Appointment of Alex Danzberger as a director
05 Aug 2011 TM02 Termination of appointment of Maria Holden as a secretary
05 Aug 2011 TM01 Termination of appointment of John Holden as a director
05 Aug 2011 TM01 Termination of appointment of Maria Holden as a director
05 Aug 2011 TM01 Termination of appointment of Andrew Cawley as a director
05 Aug 2011 AP04 Appointment of Norose Company Secretarial Services Limited as a secretary
15 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
04 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Apr 2011 AA Group of companies' accounts made up to 31 July 2010
06 Jan 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
06 Jan 2011 AP01 Appointment of Professor John Kelvin Fidler as a director
14 Oct 2010 CH01 Director's details changed for Dr Philip Hallam on 14 October 2010
24 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 7
29 Mar 2010 AA Group of companies' accounts made up to 31 July 2009
07 Jan 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Mr Andrew David Cawley on 6 January 2010
06 Jan 2010 CH01 Director's details changed for Dr Philip Hallam on 6 January 2010