Advanced company searchLink opens in new window

CLEVELAND BIOTECH LIMITED

Company number 02775682

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates
11 May 2018 AA Accounts for a small company made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
18 Dec 2017 AD02 Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
15 Dec 2017 AD03 Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
15 Sep 2017 AA Accounts for a small company made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
20 Dec 2016 AD02 Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
02 Oct 2016 AA Accounts for a small company made up to 31 December 2015
26 Jul 2016 TM01 Termination of appointment of Gayle Elizabeth Bowen as a director on 2 July 2016
21 Apr 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
14 Jan 2016 TM01 Termination of appointment of Bennet Mansel Leigh Hoskyns Abrahall as a director on 31 December 2015
13 Jan 2016 CH01 Director's details changed for Julia Marie Walsh on 13 January 2016
13 Jan 2016 AD01 Registered office address changed from 3 Vanguard Court Preston Farm Business Park Stockton on Tees Cleveland TS18 3TR to Beaufort Court Atlantic Wharf Cardiff CF10 4AH on 13 January 2016
13 Jan 2016 CH01 Director's details changed for Mr James Stuart Patterson on 13 January 2016
13 Jan 2016 CH01 Director's details changed for Miss Gayle Elizabeth Bowen on 13 January 2016
13 Jan 2016 TM01 Termination of appointment of Anthony Gilbert Brooke as a director on 31 December 2015
12 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 463,812
03 Nov 2015 AA Accounts for a small company made up to 31 March 2015
12 May 2015 MR04 Satisfaction of charge 027756820002 in full
12 May 2015 MR04 Satisfaction of charge 027756820003 in full
02 Apr 2015 AP01 Appointment of Miss Gayle Elizabeth Bowen as a director on 13 March 2015
02 Apr 2015 AP01 Appointment of Mr James Stuart Patterson as a director on 13 March 2015
25 Mar 2015 MR01 Registration of charge 027756820007, created on 13 March 2015
23 Mar 2015 MR01 Registration of charge 027756820006, created on 13 March 2015