- Company Overview for UNIVERSITY VANDALS LIMITED (07224596)
- Filing history for UNIVERSITY VANDALS LIMITED (07224596)
- People for UNIVERSITY VANDALS LIMITED (07224596)
- More for UNIVERSITY VANDALS LIMITED (07224596)
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) |
---|---|---|---|
03 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
19 Nov 2014 | MA | Memorandum and Articles of Association | |
19 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2014 | CC04 | Statement of company's objects | |
19 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2014 | CH01 | Director's details changed for Mr David George Mellows on 7 August 2014 | |
13 Nov 2014 | CH01 | Director's details changed for Mr Nicholas Geoffrey Bullett on 7 August 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of Kenneth James Sewell as a director on 7 August 2014 | |
13 Nov 2014 | AP01 | Appointment of Mr Nicholas Geoffrey Bullett as a director on 7 August 2014 | |
13 Nov 2014 | AP01 | Appointment of Mr David George Mellows as a director on 7 August 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of Keith Stephen Crabb as a director on 7 August 2014 | |
17 Apr 2014 | AR01 | Annual return made up to 15 April 2014 no member list | |
19 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 Oct 2013 | AP01 | Appointment of Mr Stephen John Reed as a director | |
13 Oct 2013 | AP01 | Appointment of Ms Katherine Gulliver as a director | |
13 Oct 2013 | AP01 | Appointment of Ms Kathryn Amy Liddle as a director | |
13 Oct 2013 | TM01 | Termination of appointment of John Mottram as a director | |
13 Oct 2013 | TM01 | Termination of appointment of Paul Bryant as a director | |
19 Apr 2013 | AR01 | Annual return made up to 15 April 2013 no member list | |
06 Feb 2013 | CH01 | Director's details changed for Fabrizio Armando Vincenzo Maffi on 1 February 2013 | |
06 Feb 2013 | CH01 | Director's details changed for Mr John Michael Mottram on 1 February 2013 | |
06 Feb 2013 | CH01 | Director's details changed for Peter David Wellden on 1 February 2013 | |
06 Feb 2013 | CH01 | Director's details changed for Mr John Michael Mottram on 1 February 2013 | |
06 Feb 2013 | CH01 | Director's details changed for Mr Kenneth James Sewell on 1 February 2013 | |
05 Feb 2013 | AD01 | Registered office address changed from C/O Airde Accountancy Brant House 83 Church Road Addlestone Surrey KT15 1SF United Kingdom on 5 February 2013 |