INTO UNIVERSITY PARTNERSHIPS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Second filing of Confirmation Statement dated 2024-10-12

View Document

28/04/2528 April 2025 Statement of capital following an allotment of shares on 2023-12-31

View Document

24/04/2524 April 2025 Group of companies' accounts made up to 2024-07-31

View Document

14/04/2514 April 2025 Appointment of Mr Jonathan Baskerville as a director on 2025-04-02

View Document

09/01/259 January 2025 Purchase of own shares.

View Document

07/11/247 November 2024 Purchase of own shares.

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

22/07/2422 July 2024 Director's details changed for Ms Tamsin Todd on 2022-11-01

View Document

22/07/2422 July 2024 Director's details changed for Ms Annalisa Gigante on 2022-11-01

View Document

22/07/2422 July 2024 Confirmation statement made on 2023-10-12 with no updates

View Document

29/02/2429 February 2024 Group of companies' accounts made up to 2023-07-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-13 with updates

View Document

22/05/2322 May 2023 Termination of appointment of Olivia Streatfeild as a director on 2023-03-31

View Document

13/01/2313 January 2023 Group of companies' accounts made up to 2022-07-31

View Document

10/01/2310 January 2023 Appointment of Nicholas Maxwell Adlam as a director on 2023-01-01

View Document

22/11/2222 November 2022 Appointment of Ms Annalisa Gigante as a director on 2022-11-01

View Document

22/11/2222 November 2022 Appointment of Ms Tamsin Todd as a director on 2022-11-01

View Document

22/11/2222 November 2022 Director's details changed for Ms Annalisa Gigante on 2022-11-01

View Document

01/04/221 April 2022 Purchase of own shares.

View Document

01/04/221 April 2022 Cancellation of shares. Statement of capital on 2022-02-18

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2021-11-05

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

08/02/228 February 2022 Cancellation of shares. Statement of capital on 2021-11-23

View Document

25/01/2225 January 2022 Cancellation of shares. Statement of capital on 2021-11-05

View Document

25/01/2225 January 2022 Purchase of own shares.

View Document

25/01/2225 January 2022 Purchase of own shares.

View Document

25/01/2225 January 2022 Purchase of own shares.

View Document

21/01/2221 January 2022 Group of companies' accounts made up to 2021-07-31

View Document

03/12/213 December 2021 Purchase of own shares.

View Document

03/12/213 December 2021 Cancellation of shares. Statement of capital on 2020-12-22

View Document

08/11/218 November 2021 Termination of appointment of John Charles Latham as a director on 2021-10-31

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

19/02/2019 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055078630003

View Document

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055078630004

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES LATHAM / 31/08/2018

View Document

23/10/1923 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1917 October 2019 23/09/19 STATEMENT OF CAPITAL GBP 1269743.16

View Document

21/08/1921 August 2019 26/07/19 STATEMENT OF CAPITAL GBP 1271033.16

View Document

21/08/1921 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/08/199 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

14/06/1914 June 2019 08/05/19 STATEMENT OF CAPITAL GBP 1271293.16

View Document

03/06/193 June 2019 18/04/19 STATEMENT OF CAPITAL GBP 1273873.16

View Document

14/05/1914 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

02/04/192 April 2019 ADOPT ARTICLES 22/03/2019

View Document

26/03/1926 March 2019 09/08/18 STATEMENT OF CAPITAL GBP 1276823.16

View Document

26/03/1926 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/1926 March 2019 10/08/18 STATEMENT OF CAPITAL GBP 1276453.16

View Document

08/03/198 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR CARTER HARNED

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR CHRISTOPHER MAIRS

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

27/07/1827 July 2018 16/02/18 STATEMENT OF CAPITAL GBP 1277533.16

View Document

27/07/1827 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/03/185 March 2018 21/12/17 STATEMENT OF CAPITAL GBP 1277533.58

View Document

20/02/1820 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

30/01/1830 January 2018 ADOPT ARTICLES 21/12/2017

View Document

30/01/1830 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/01/1830 January 2018 15/09/17 STATEMENT OF CAPITAL GBP 1201218.00

View Document

02/01/182 January 2018 06/10/17 STATEMENT OF CAPITAL GBP 1198638.00

View Document

19/12/1719 December 2017 REDUCE ISSUED CAPITAL 16/12/2017

View Document

19/12/1719 December 2017 SOLVENCY STATEMENT DATED 16/12/17

View Document

19/12/1719 December 2017 19/12/17 STATEMENT OF CAPITAL GBP 1198638.00

View Document

19/12/1719 December 2017 STATEMENT BY DIRECTORS

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

09/06/179 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055078630002

View Document

15/05/1715 May 2017 11/01/17 STATEMENT OF CAPITAL GBP 1206088.00

View Document

10/05/1710 May 2017 30/12/16 STATEMENT OF CAPITAL GBP 1206458.00

View Document

09/05/179 May 2017 30/11/16 STATEMENT OF CAPITAL GBP 1209038.00

View Document

13/03/1713 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

24/02/1724 February 2017 30/12/16 STATEMENT OF CAPITAL GBP 1205748.00

View Document

17/02/1717 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

14/02/1714 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

08/02/178 February 2017 30/11/16 STATEMENT OF CAPITAL GBP 1208328.00

View Document

01/02/171 February 2017 ARTICLES OF ASSOCIATION

View Document

01/02/171 February 2017 ALTER ARTICLES 30/12/2016

View Document

15/11/1615 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR JOHN CHARLES LATHAM

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR STUART HOLMES

View Document

07/05/167 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, SECRETARY JONATHAN BASKERVILLE

View Document

11/08/1511 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 15/09/14 STATEMENT OF CAPITAL GBP 1185918.00

View Document

13/07/1513 July 2015 16/06/15 STATEMENT OF CAPITAL GBP 1192278.00

View Document

06/07/156 July 2015 £6360 16/06/2015

View Document

12/05/1512 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED PROFESSOR SIR DAVID STEPHEN EASTWOOD

View Document

14/11/1414 November 2014 THAT UPON THE RECOMMENDATION OF THE DIRECTORS IT IS DESIRABLE THAT THE SUM OF £58,030 BEING PART OF THE AMOUNT STANDING TO THE CREDIT OF THE COMPANY PROFIT AND LOSS ACCOUNT BE CAPITALISED 03/09/2014

View Document

14/11/1414 November 2014 ADOPT ARTICLES 03/09/2014

View Document

25/09/1425 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

05/08/145 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEALY

View Document

17/07/1417 July 2014 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN BASKERVILLE / 01/09/2012

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALARED HEALY / 01/04/2013

View Document

20/03/1420 March 2014 ALTER ARTICLES 24/02/2014

View Document

20/03/1420 March 2014 ARTICLES OF ASSOCIATION

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEORGE SMALE / 01/08/2013

View Document

07/08/137 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

25/04/1325 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED JEFFERY LEEDS

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED CARTER HARNED

View Document

21/01/1321 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

21/01/1321 January 2013 15/01/13 STATEMENT OF CAPITAL GBP 1127888.00

View Document

21/01/1321 January 2013 SUB-DIVISION 15/01/13

View Document

14/01/1314 January 2013 SECOND FILING WITH MUD 13/07/12 FOR FORM AR01

View Document

10/01/1310 January 2013 03/01/13 STATEMENT OF CAPITAL GBP 1015388

View Document

14/11/1214 November 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM, SUSSEX HOUSE ONE GLOUCESTER PLACE, BRIGHTON, BN1 4AA, UNITED KINGDOM

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEREMY COLIN / 25/09/2012

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM, 102 MIDDLESEX STREET, LONDON, E1 7EZ

View Document

25/07/1225 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

23/09/1123 September 2011 AUDITOR'S RESIGNATION

View Document

20/07/1120 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED STUART LANG HOLMES

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEORGE SMALE / 01/10/2009

View Document

14/07/1014 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/05/1012 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED STEVEN GEORGE SMALE

View Document

16/01/1016 January 2010 REGISTERED OFFICE CHANGED ON 16/01/2010 FROM, 7 MANCHESTER STREET, LONDON, W1U 3AE

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED STEPHEN ALARED HEALY

View Document

14/11/0914 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

14/11/0914 November 2009 03/11/2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/07/0828 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 NC INC ALREADY ADJUSTED 20/03/08

View Document

20/05/0820 May 2008 GBP NC 1000/1000000 20/03/2008

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 July 2006

View Document

04/03/084 March 2008 SECRETARY APPOINTED JONATHAN BASKERVILLE

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY CAROLINE MUGGRIDGE

View Document

26/07/0726 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/0623 February 2006 COMPANY NAME CHANGED CLARISSE LIMITED CERTIFICATE ISSUED ON 23/02/06

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 8 ASHBURNHAM ROAD, EASTBOURNE, EAST SUSSEX BN21 2HU

View Document

23/11/0523 November 2005 NEW SECRETARY APPOINTED

View Document

23/11/0523 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 3 MARLBOROUGH ROAD, LANCING, W SUSSEX, BN15 8UF

View Document

26/07/0526 July 2005 SECRETARY RESIGNED

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company