- Company Overview for FAUNA & FLORA INTERNATIONAL (02677068)
- Filing history for FAUNA & FLORA INTERNATIONAL (02677068)
- People for FAUNA & FLORA INTERNATIONAL (02677068)
- Charges for FAUNA & FLORA INTERNATIONAL (02677068)
- More for FAUNA & FLORA INTERNATIONAL (02677068)
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) |
---|---|---|---|
20 Jan 2016 | AR01 | Annual return made up to 13 January 2016 no member list | |
02 Dec 2015 | AD01 | Registered office address changed from 4th Floor Jupiter House Station Road Cambridge Cambridgeshire CB1 2JD to The David Attenborough Building Pembroke Street Cambridge CB2 3QZ on 2 December 2015 | |
15 Sep 2015 | CH01 | Director's details changed for Mr Charles Edward Samuel Whitbread on 15 September 2015 | |
07 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
13 Jan 2015 | AR01 | Annual return made up to 13 January 2015 no member list | |
23 Oct 2014 | AP03 | Appointment of Ms Svetlana Ignatieva as a secretary on 23 October 2014 | |
22 Oct 2014 | MR01 | Registration of charge 026770680002, created on 20 October 2014 | |
15 Oct 2014 | AP01 | Appointment of Ms Diana Van De Kamp as a director on 14 October 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of Callum Michael Roberts as a director on 14 October 2014 | |
02 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
02 Jul 2014 | CH01 | Director's details changed for Ms Melanie Brown on 2 July 2014 | |
31 Mar 2014 | TM02 | Termination of appointment of Mark Blake as a secretary | |
25 Mar 2014 | CH01 | Director's details changed for Mr Stephen Byron Kendall Georgiadis on 25 March 2014 | |
03 Feb 2014 | CH01 | Director's details changed for Philip Muir Prettejohn on 10 January 2014 | |
13 Jan 2014 | AR01 | Annual return made up to 13 January 2014 no member list | |
13 Jan 2014 | CH01 | Director's details changed for Dr Charlotte Anne Grezo on 13 January 2014 | |
29 Oct 2013 | AP01 | Appointment of Ms Melanie Brown as a director | |
28 Oct 2013 | AP01 | Appointment of Mr Andrew Neville Joy as a director | |
21 Oct 2013 | AP01 | Appointment of Dr Anthony Thomas Juniper as a director | |
17 Oct 2013 | AP01 | Appointment of Dr Sandra Knapp as a director | |
16 Oct 2013 | TM01 | Termination of appointment of Diana Van De Kamp as a director | |
16 Oct 2013 | TM01 | Termination of appointment of Virginia Drabbe Seemann as a director | |
30 Jul 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
26 Mar 2013 | CH01 | Director's details changed for Ms Diana Van De Kamp on 26 March 2013 | |
21 Mar 2013 | CH01 | Director's details changed for Dr Charlotte Anne Grezo on 21 March 2013 |