THE UNIVERSITY OF NORTHAMPTON ENTERPRISES LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewTermination of appointment of Christopher Michael Powis as a director on 2025-08-01

View Document

09/07/259 July 2025 NewConfirmation statement made on 2025-05-29 with no updates

View Document

06/12/246 December 2024 Full accounts made up to 2024-07-31

View Document

23/08/2423 August 2024 Appointment of Ms Miriam Lakin as a secretary on 2024-08-20

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

07/05/247 May 2024 Full accounts made up to 2023-07-31

View Document

03/05/243 May 2024 Appointment of Mr Christopher Michael Powis as a director on 2024-04-27

View Document

11/04/2411 April 2024 Termination of appointment of Paul Antony Minton as a director on 2024-04-10

View Document

11/04/2411 April 2024 Termination of appointment of Andrew John Ernest Gough as a director on 2024-04-10

View Document

30/08/2330 August 2023 Appointment of Mrs Rebecca Louise Bradshaw as a director on 2023-08-29

View Document

01/08/231 August 2023 Full accounts made up to 2022-07-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/07/2131 July 2021 Full accounts made up to 2020-07-31

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

02/03/202 March 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

07/08/197 August 2019 ADOPT ARTICLES 17/07/2019

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA BRADSHAW

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR TERRY MICHAEL NEVILLE

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAWN SIMPSON-LANE

View Document

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR PAUL ANTONY MINTON

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MRS DAWN SIMPSON-LANE

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM FINANCE DEPARTMENT THE UNIVERSITY OF NORTHAMPTON BOUGHTON GREEN ROAD,NORTHAMPTON NORTHANTS NN2 7AL

View Document

03/07/183 July 2018 DIRECTOR APPOINTED DR ANDREW JOHN ERNEST GOUGH

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MRS REBECCA LOUISE BRADSHAW

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR LEE JOHNSON

View Document

29/03/1829 March 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON DENNY

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOUGH

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HALL

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAWN SIMPSON

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR LEE ROBERT JOHNSON

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

01/06/171 June 2017 ADOPT ARTICLES 17/05/2017

View Document

01/06/171 June 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR PAUL DERMONT SMITH

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MS DAWN SIMPSON

View Document

27/01/1727 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED PROFESSOR SIMON JOHN DENNY

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAN BROOKS

View Document

23/06/1623 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

10/03/1610 March 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, SECRETARY KIRSTAN BOYNTON

View Document

24/06/1524 June 2015 SECRETARY APPOINTED MRS KIRSTAN SARAH BOYNTON

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, SECRETARY JEREMY WEEKS

View Document

08/06/158 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

12/04/1512 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOORE

View Document

17/07/1417 July 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

07/02/147 February 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

19/06/1319 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED DR ANDREW JOHN ERNEST GOUGH

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED DR IAN BROOKS

View Document

17/05/1317 May 2013 SECRETARY APPOINTED JEREMY WILLIAM GEORGE WEEKS

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, SECRETARY JANET BAINES

View Document

07/05/137 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

15/10/1215 October 2012 AUDITOR'S RESIGNATION

View Document

12/06/1212 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED CHRIS MOORE

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCIS BURDETT

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MARK HALL

View Document

06/06/116 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

15/06/1015 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED DR FRANK JEFFREY BURDETT

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANN TATE

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR MARTYN WYLIE

View Document

09/06/089 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 AUDITOR'S RESIGNATION

View Document

14/08/0714 August 2007 AUDITOR'S RESIGNATION

View Document

25/06/0725 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: FINANCE DEPARTMENT UNIVERSITY COLLEGE NORTHAMPTON BOUGHTON GREEN ROAD NORTHAMPTON NN2 7AL

View Document

30/05/0630 May 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

04/04/064 April 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

31/10/0531 October 2005 COMPANY NAME CHANGED UCN ENTERPRISES LTD CERTIFICATE ISSUED ON 31/10/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

26/07/0426 July 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 AUDITOR'S RESIGNATION

View Document

11/06/0211 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

20/06/0120 June 2001 SECRETARY RESIGNED

View Document

20/06/0120 June 2001 NEW SECRETARY APPOINTED

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 29/05/01; NO CHANGE OF MEMBERS

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 SECRETARY RESIGNED

View Document

27/12/0027 December 2000 NEW SECRETARY APPOINTED

View Document

31/08/0031 August 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 NEW SECRETARY APPOINTED

View Document

04/02/004 February 2000 SECRETARY RESIGNED

View Document

14/01/0014 January 2000 COMPANY NAME CHANGED NENE COLLEGE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 17/01/00

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

12/09/9712 September 1997 RETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

18/01/9618 January 1996 REGISTERED OFFICE CHANGED ON 18/01/96 FROM: OXFOIRD HOUSE CLIFTONVILLE NORTHAMPTON NORTHANTS NN1 5PN

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

07/11/957 November 1995 SECRETARY RESIGNED

View Document

03/11/953 November 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 NEW SECRETARY APPOINTED

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

17/08/9517 August 1995 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