TURNSTONE CAMBRIDGE DEVELOPMENTS LTD
Company number 03263349
- Company Overview for TURNSTONE CAMBRIDGE DEVELOPMENTS LTD (03263349)
- Filing history for TURNSTONE CAMBRIDGE DEVELOPMENTS LTD (03263349)
- People for TURNSTONE CAMBRIDGE DEVELOPMENTS LTD (03263349)
- More for TURNSTONE CAMBRIDGE DEVELOPMENTS LTD (03263349)
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
|
|
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
|
|
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 |