- Company Overview for CLEVELAND BIOTECH LIMITED (02775682)
- Filing history for CLEVELAND BIOTECH LIMITED (02775682)
- People for CLEVELAND BIOTECH LIMITED (02775682)
- Charges for CLEVELAND BIOTECH LIMITED (02775682)
- Registers for CLEVELAND BIOTECH LIMITED (02775682)
- More for CLEVELAND BIOTECH LIMITED (02775682)
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
|
|
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 |