- Company Overview for BRIGHAM YOUNG UNIVERSITY LIMITED (01496990)
- Filing history for BRIGHAM YOUNG UNIVERSITY LIMITED (01496990)
- People for BRIGHAM YOUNG UNIVERSITY LIMITED (01496990)
- Registers for BRIGHAM YOUNG UNIVERSITY LIMITED (01496990)
- More for BRIGHAM YOUNG UNIVERSITY LIMITED (01496990)
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) |
---|---|---|---|
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Mar 2017 | AP01 | Appointment of Renata Forste as a director on 14 March 2017 | |
15 Mar 2017 | TM01 | Termination of appointment of Jeffrey Franklin Ringer as a director on 13 March 2017 | |
10 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
27 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Sep 2016 | AP01 | Appointment of Rebecca Ethel Stephenson as a director on 13 September 2016 | |
18 Sep 2016 | MA | Memorandum and Articles of Association | |
18 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2016 | AD03 | Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG | |
01 Jul 2016 | AD02 | Register inspection address has been changed to 16 Old Bailey London EC4M 7EG | |
03 Nov 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
03 Nov 2015 | AD04 | Register(s) moved to registered office address 27-29 Palace Court London W2 4LP | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
21 Oct 2014 | AD03 | Register(s) moved to registered inspection location 30 Finsbury Circus London EC2M 7DT | |
21 Oct 2014 | AD02 | Register inspection address has been changed to 30 Finsbury Circus London EC2M 7DT | |
30 Sep 2014 | AP03 | Appointment of Mr Christopher Andrew Bauer as a secretary on 23 September 2014 | |
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Sep 2014 | AD01 | Registered office address changed from , 751 Warwick Road, Solihull, West Midlands, B91 3DQ to 27-29 Palace Court London W2 4LP on 26 September 2014 | |
26 Sep 2014 | AP01 | Appointment of Mr Jeffrey Franklin Ringer as a director on 23 September 2014 | |
26 Sep 2014 | AP01 | Appointment of Mr Alan Thomas Phillips as a director on 23 September 2014 | |
26 Sep 2014 | TM01 | Termination of appointment of Rainer Herbert Gottlieb Wiborny as a director on 22 September 2014 | |
26 Sep 2014 | TM01 | Termination of appointment of Robert John Mulligan as a director on 22 September 2014 |