Background WavePink WaveYellow Wave

ARDEN UNIVERSITY LIMITED (02450180)

ARDEN UNIVERSITY LIMITED (02450180) is an active UK company. incorporated on 7 December 1989. with registered office in Coventry. The company operates in the Education sector, engaged in technical and vocational secondary education and 1 other business activities. ARDEN UNIVERSITY LIMITED has been registered for 36 years. Current directors include BISHOP, Mary Joy, Professor, CLAURE, Raul Marcelo, ETINGEN, Arkady and 5 others.

Company Number
02450180
Status
active
Type
ltd
Incorporated
7 December 1989
Age
36 years
Address
Arden House, Coventry, CV3 4FJ
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BISHOP, Mary Joy, Professor, CLAURE, Raul Marcelo, ETINGEN, Arkady, HANNAY, Robert Timo, KISILEVSKY, Valery, LYGO, Carl Raymond, Professor, TATE, Ann, WEINBERG, Andrew
SIC Codes
85320, 85421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDEN UNIVERSITY LIMITED

ARDEN UNIVERSITY LIMITED is an active company incorporated on 7 December 1989 with the registered office located in Coventry. The company operates in the Education sector, specifically engaged in technical and vocational secondary education and 1 other business activity. ARDEN UNIVERSITY LIMITED was registered 36 years ago.(SIC: 85320, 85421)

Status

active

Active since 36 years ago

Company No

02450180

LTD Company

Age

36 Years

Incorporated 7 December 1989

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

RESOURCE DEVELOPMENT INTERNATIONAL LIMITED
From: 9 January 1990To: 5 August 2015
INTEGRA INTERNATIONAL LIMITED
From: 7 December 1989To: 9 January 1990
Contact
Address

Arden House Middlemarch Park Coventry, CV3 4FJ,

Previous Addresses

Arden House Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England
From: 28 June 2018To: 12 December 2018
Arden H Middlemarch Park Coventry CV3 4FJ England
From: 22 December 2017To: 28 June 2018
Arden House Middlemarch Park Coventry CV3 4JF England
From: 12 December 2017To: 22 December 2017
1a Brandon Lane Coventry CV3 3rd England
From: 15 December 2016To: 12 December 2017
C/O Irwin Mitchell Llp Belmont House Station Way Crawley West Sussex RH10 1JA England
From: 5 September 2016To: 15 December 2016
1a Brandon Lane Coventry West Midlands CV3 3rd
From: 1 March 2012To: 5 September 2016
3 More London Riverside London SE1 2AQ
From: 5 August 2011To: 1 March 2012
Midland Management Centre 1a Brandon Lane Coventry West Midlands CV3 3RD
From: 7 December 1989To: 5 August 2011
Timeline

46 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Dec 89
Director Joined
Jan 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Jul 12
Director Left
Jan 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Nov 15
Director Joined
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Loan Secured
Jan 18
Director Joined
Oct 18
Funding Round
Dec 18
Director Joined
Dec 18
Director Left
Apr 19
Director Joined
Apr 19
Loan Secured
May 19
Funding Round
Sept 19
Director Left
Jan 20
Loan Secured
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
May 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Jun 25
Capital Update
Aug 25
Loan Cleared
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Loan Secured
Mar 26
3
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

8 Active
22 Resigned

BISHOP, Mary Joy, Professor

Active
Middlemarch Park, CoventryCV3 4FJ
Born December 1960
Director
Appointed 01 Apr 2020

CLAURE, Raul Marcelo

Active
S Biscayne Blvd., Miami33131
Born December 1970
Director
Appointed 13 Oct 2025

ETINGEN, Arkady

Active
Holborn, LondonEC1N 2HS
Born April 1979
Director
Appointed 19 Aug 2016

HANNAY, Robert Timo

Active
Middlemarch Park, CoventryCV3 4FJ
Born July 1968
Director
Appointed 22 Jan 2020

KISILEVSKY, Valery

Active
Holborn, LondonEC1N 2HS
Born May 1984
Director
Appointed 19 Aug 2016

LYGO, Carl Raymond, Professor

Active
Middlemarch Park, CoventryCV3 4FJ
Born October 1967
Director
Appointed 11 Apr 2019

TATE, Ann

Active
Middlemarch Park, CoventryCV3 4FJ
Born May 1949
Director
Appointed 01 Oct 2018

WEINBERG, Andrew

Active
W 52 St 18th Fl, New York10019
Born May 1974
Director
Appointed 13 Oct 2025

CAMERON, Andrew Ross

Resigned
Brandon Lane, CoventryCV3 3RD
Secretary
Appointed 07 Jul 2015
Resigned 19 Aug 2016

FARA, Dan

Resigned
Station Way, CrawleyRH10 1JA
Secretary
Appointed 19 Jan 2017
Resigned 03 Nov 2017

GRECH, Frank

Resigned
289 Sadler Road, CoventryCV6 2EZ
Secretary
Appointed 01 Oct 1998
Resigned 23 Feb 2001

HOLDEN, Maria Anne

Resigned
Meriden House, MeridenCV7 7HX
Secretary
Appointed 23 Feb 2001
Resigned 15 Jul 2011

HOLDEN, Maria

Resigned
11 Little Cryfield, CoventryCV4 7LB
Secretary
Appointed N/A
Resigned 01 Oct 1998

MOSES, Lola

Resigned
Brandon Lane, CoventryCV3 3RD
Secretary
Appointed 01 Sept 2016
Resigned 19 Jan 2017

IRWIN MITCHELL SECRETARIES LIMITED

Resigned
2 Millsands, SheffieldS3 8DT
Corporate secretary
Appointed 19 Aug 2016
Resigned 19 Mar 2021

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 15 Jul 2011
Resigned 16 Sept 2013

CAWLEY, Andrew David

Resigned
Del Lago Way, Bonita WayFL 34135
Born August 1963
Director
Appointed 19 Dec 2006
Resigned 15 Jul 2011

DANZBERGER, Alex

Resigned
South 6th Street, Minneapolis
Born June 1959
Director
Appointed 15 Jul 2011
Resigned 30 Aug 2013

FIDLER, John Kelvin, Professor

Resigned
Brandon Lane, CoventryCV3 3RD
Born May 1944
Director
Appointed 01 Jun 2010
Resigned 19 Aug 2016

HALLAM, Philip, Dr

Resigned
Middlemarch Park, CoventryCV3 4FJ
Born April 1964
Director
Appointed 19 Dec 2006
Resigned 11 Apr 2019

HOLDEN, John

Resigned
Meriden House, MeridenCV7 7HX
Born June 1946
Director
Appointed N/A
Resigned 15 Jul 2011

HOLDEN, Maria Anne

Resigned
Meriden House, MeridenCV7 7HX
Born April 1951
Director
Appointed 01 Oct 1998
Resigned 15 Jul 2011

JACKSON, Renee

Resigned
Station Way, CrawleyRH10 1JA
Born September 1966
Director
Appointed 20 Jan 2015
Resigned 19 Aug 2016

MAHONEY, Craig Austin, Professor

Resigned
Brandon Lane, CoventryCV3 3RD
Born April 1957
Director
Appointed 20 Jul 2012
Resigned 18 Oct 2015

MORRIS, Alfred Cosier

Resigned
Middlemarch Park, CoventryCV3 4FJ
Born November 1941
Director
Appointed 19 Aug 2016
Resigned 28 Feb 2020

POLACEK, Steve

Resigned
South 6th Street, Minneapolis
Born February 1960
Director
Appointed 15 Jul 2011
Resigned 19 Aug 2016

TATE, Ann

Resigned
Middlemarch Park, CoventryCV3 4FJ
Born May 1949
Director
Appointed 01 Oct 2018
Resigned 22 Jun 2025

TATE, Ann

Resigned
Brandon Lane, CoventryCV3 3RD
Born May 1949
Director
Appointed 01 Jun 2016
Resigned 19 Aug 2016

THOM, Gregory William

Resigned
South 6th Street, Minneapolis
Born February 1957
Director
Appointed 15 Jul 2011
Resigned 02 Jan 2015

WILSON, Robert James Timothy, Sir

Resigned
18 Hitchin Road, Letchworth Garden CitySG6 3LT
Born April 1949
Director
Appointed 19 Aug 2016
Resigned 31 Dec 2019

Persons with significant control

1

Station Way, CrawleyRH10 1JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2016
Fundings
Financials
Latest Activities

Filing History

234

Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
2 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Memorandum Articles
20 October 2025
MAMA
Resolution
20 October 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 October 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Legacy
22 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 August 2025
SH19Statement of Capital
Legacy
22 August 2025
CAP-SSCAP-SS
Resolution
22 August 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
3 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 July 2023
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
17 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
15 September 2022
RP04AP01RP04AP01
Accounts With Accounts Type Group
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
21 May 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 October 2020
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
24 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
7 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 November 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
7 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Resolution
5 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
6 February 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
20 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Resolution
9 November 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
5 September 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
6 June 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
6 June 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
6 June 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
6 June 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
6 June 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
6 June 2016
RP04RP04
Accounts With Accounts Type Full
25 May 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 April 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Certificate Change Of Name Company
5 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
5 August 2015
NM06NM06
Change Of Name Notice
5 August 2015
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
3 August 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Statement Of Companys Objects
26 November 2013
CC04CC04
Resolution
26 November 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
16 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Group
9 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Resolution
1 August 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
1 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Miscellaneous
24 November 2011
MISCMISC
Miscellaneous
17 November 2011
MISCMISC
Resolution
16 November 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
4 November 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 August 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 August 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
5 August 2011
TM02Termination of Secretary
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
5 August 2011
AP04Appointment of Corporate Secretary
Legacy
15 July 2011
MG02MG02
Legacy
4 July 2011
MG02MG02
Accounts With Accounts Type Group
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Legacy
24 September 2010
MG01MG01
Accounts With Accounts Type Group
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
29 May 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
15 May 2009
363aAnnual Return
Legacy
9 January 2009
363aAnnual Return
Legacy
8 January 2009
288cChange of Particulars
Accounts With Accounts Type Group
2 June 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Group
24 August 2007
AAAnnual Accounts
Legacy
6 August 2007
225Change of Accounting Reference Date
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
88(2)R88(2)R
Legacy
24 January 2007
88(3)88(3)
Legacy
24 January 2007
123Notice of Increase in Nominal Capital
Resolution
24 January 2007
RESOLUTIONSResolutions
Resolution
24 January 2007
RESOLUTIONSResolutions
Resolution
24 January 2007
RESOLUTIONSResolutions
Resolution
24 January 2007
RESOLUTIONSResolutions
Resolution
24 January 2007
RESOLUTIONSResolutions
Legacy
15 January 2007
363aAnnual Return
Legacy
2 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 August 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 August 2005
AAAnnual Accounts
Legacy
12 March 2005
395Particulars of Mortgage or Charge
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
12 March 2004
244244
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 September 2003
AAAnnual Accounts
Legacy
17 July 2003
244244
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 June 2002
AAAnnual Accounts
Miscellaneous
2 May 2002
MISCMISC
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 June 2001
AAAnnual Accounts
Legacy
17 April 2001
287Change of Registered Office
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
244244
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 July 2000
AAAnnual Accounts
Legacy
19 January 2000
244244
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
5 August 1999
AAAnnual Accounts
Legacy
3 March 1999
395Particulars of Mortgage or Charge
Legacy
20 February 1999
403aParticulars of Charge Subject to s859A
Legacy
20 January 1999
363sAnnual Return (shuttle)
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
244244
Accounts With Accounts Type Full Group
23 April 1998
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Legacy
7 November 1997
244244
Accounts With Accounts Type Full Group
27 June 1997
AAAnnual Accounts
Legacy
13 December 1996
363sAnnual Return (shuttle)
Legacy
23 October 1996
244244
Legacy
17 October 1996
395Particulars of Mortgage or Charge
Legacy
17 October 1996
395Particulars of Mortgage or Charge
Legacy
30 September 1996
88(2)R88(2)R
Accounts With Accounts Type Small
4 July 1996
AAAnnual Accounts
Legacy
12 March 1996
395Particulars of Mortgage or Charge
Legacy
11 December 1995
363sAnnual Return (shuttle)
Legacy
27 November 1995
395Particulars of Mortgage or Charge
Legacy
8 August 1995
287Change of Registered Office
Resolution
12 May 1995
RESOLUTIONSResolutions
Resolution
12 May 1995
RESOLUTIONSResolutions
Legacy
12 May 1995
88(2)R88(2)R
Legacy
12 May 1995
123Notice of Increase in Nominal Capital
Resolution
12 May 1995
RESOLUTIONSResolutions
Legacy
29 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 December 1994
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Resolution
19 May 1993
RESOLUTIONSResolutions
Resolution
19 May 1993
RESOLUTIONSResolutions
Resolution
19 May 1993
RESOLUTIONSResolutions
Legacy
1 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1992
AAAnnual Accounts
Legacy
6 October 1992
225(1)225(1)
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Legacy
16 February 1992
363b363b
Accounts With Accounts Type Full
24 May 1991
AAAnnual Accounts
Legacy
24 May 1991
363aAnnual Return
Legacy
7 May 1991
287Change of Registered Office
Legacy
1 February 1990
288288
Certificate Change Of Name Company
8 January 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 December 1989
NEWINCIncorporation