Advanced company searchLink opens in new window

GLYNDWR LONDON LIMITED

Company number 07149456

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)
26 Jun 2013 AA Full accounts made up to 31 July 2012
25 Apr 2013 TM01 Termination of appointment of Colyn Gardner as a director
25 Apr 2013 AP01 Appointment of Professor Michael Scott as a director
02 Apr 2013 CERTNM Company name changed glyndwr london school of management and science LIMITED\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-03-22
28 Mar 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-22
26 Mar 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-22
26 Mar 2013 CONNOT Change of name notice
21 Mar 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
02 Jul 2012 TM01 Termination of appointment of Graham Wilkinson as a director
25 Jun 2012 AA01 Current accounting period extended from 28 February 2012 to 31 July 2012
23 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
23 Feb 2012 AD01 Registered office address changed from 4Th Floor, Haniball House Elephant & Castle London London SE16TE England on 23 February 2012
23 Feb 2012 CH01 Director's details changed for Prof Graham George Wilkinson on 16 February 2012
05 Jan 2012 AA Accounts for a dormant company made up to 28 February 2011
06 Sep 2011 TM01 Termination of appointment of Augustine Chandy as a director
06 Sep 2011 AP01 Appointment of Mr Graeme George Wilkinson as a director
06 Sep 2011 AP03 Appointment of Mr Douglas Paul Whiting as a secretary
06 Sep 2011 AP01 Appointment of Mr Colyn Gardner as a director
06 Sep 2011 TM02 Termination of appointment of James Joice Pallickamyalil as a secretary
06 Sep 2011 TM01 Termination of appointment of Augustine Chandy as a director
06 Sep 2011 TM01 Termination of appointment of James Joice Pallickamyalil as a director
16 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Aug 2011 CERTNM Company name changed london school of professional studies LTD\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
18 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
19 Oct 2010 AP01 Appointment of Mr Augustine Chandy as a director