Advanced company searchLink opens in new window

TURNSTONE CAMBRIDGE DEVELOPMENTS LTD

Company number 03263349

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)
15 Dec 2014 CERTNM Company name changed the bioscience innovation centre LIMITED\certificate issued on 15/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-15
07 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 72,594
31 Jan 2014 TM01 Termination of appointment of Sara Barnes as a director
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
16 Jan 2013 AUD Auditor's resignation
03 Oct 2012 AA Full accounts made up to 31 December 2011
05 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
23 Feb 2012 AD01 Registered office address changed from 85 Springfield Road Chelmsford Essex CM2 6JL on 23 February 2012
27 May 2011 AP01 Appointment of Mr Timothy John Deacon as a director
11 May 2011 AA Full accounts made up to 31 December 2010
06 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
11 Feb 2011 CH01 Director's details changed for Christopher William Goldsmith on 31 December 2010
22 Jun 2010 AA Full accounts made up to 31 December 2009
08 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Christopher William Goldsmith on 8 December 2009
08 Dec 2009 CH03 Secretary's details changed for Christopher William Goldsmith on 8 December 2009
08 Dec 2009 CH01 Director's details changed for Sara Anne Barnes on 8 December 2009
03 Jul 2009 AA Full accounts made up to 31 December 2008
08 May 2009 288b Appointment terminated director nicholas scott
07 Apr 2009 363a Return made up to 31/03/09; full list of members
23 Oct 2008 MISC Aud res
10 Oct 2008 288b Appointment terminated director robert sprawson
10 Oct 2008 287 Registered office changed on 10/10/2008 from bioscience innovation centre cowley road cambridge cambridgeshire CB4 0DS