CRANFIELD QUALITY SERVICES LIMITED
Company number 02263454
- Company Overview for CRANFIELD QUALITY SERVICES LIMITED (02263454)
- Filing history for CRANFIELD QUALITY SERVICES LIMITED (02263454)
- People for CRANFIELD QUALITY SERVICES LIMITED (02263454)
- More for CRANFIELD QUALITY SERVICES LIMITED (02263454)
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) |
---|---|---|---|
11 Jan 2013 | AA | Full accounts made up to 31 July 2012 | |
07 Jan 2013 | AD01 | Registered office address changed from 1St Floor Stafford Cripps Building Wharley End Cranfield Bedfordshire MK43 0AL on 7 January 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
29 Mar 2012 | AA | Full accounts made up to 31 July 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
22 Dec 2011 | AD02 | Register inspection address has been changed from Mh64 Cranfield University Defence Academy of the Uk Shrivenham Swindon Wiltshire SN6 8LA | |
11 Apr 2011 | CERTNM |
Company name changed cranfield holdings (wessex) LIMITED\certificate issued on 11/04/11
|
|
23 Mar 2011 | AP01 | Appointment of Professor William Stephens as a director | |
23 Mar 2011 | AP01 | Appointment of Mr Stewart Arthur James Elsmore as a director | |
23 Mar 2011 | TM02 | Termination of appointment of Angela Roberts as a secretary | |
23 Mar 2011 | AP03 | Appointment of Mr Ian Sibbald as a secretary | |
01 Feb 2011 | AP01 | Appointment of Mr Ian Sibbald as a director | |
01 Feb 2011 | AP01 | Appointment of Mr Philip John Aspinall as a director | |
01 Feb 2011 | TM01 | Termination of appointment of Ian Wallace as a director | |
01 Feb 2011 | TM01 | Termination of appointment of Mary Gill as a director | |
24 Jan 2011 | AA | Full accounts made up to 31 July 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
05 Jan 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
05 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
05 Jan 2010 | AD02 | Register inspection address has been changed | |
05 Jan 2010 | CH01 | Director's details changed for Mrs Mary Elizabeth Gill on 5 January 2010 | |
02 Jan 2010 | AA | Full accounts made up to 31 July 2009 | |
16 Oct 2009 | TM01 | Termination of appointment of Geoffrey Mays as a director | |
16 Oct 2009 | AP01 | Appointment of Professor Ian George Wallace as a director | |
13 Jan 2009 | 363a | Return made up to 18/12/08; no change of members |