- Company Overview for BIOCHROM LIMITED (03526954)
- Filing history for BIOCHROM LIMITED (03526954)
- People for BIOCHROM LIMITED (03526954)
- Charges for BIOCHROM LIMITED (03526954)
- More for BIOCHROM LIMITED (03526954)
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) |
---|---|---|---|
16 Sep 2015 | AD01 | Registered office address changed from 22 Cambridge Science Park Milton Road Cambridge CB4 0FJ to East Wing, Building 1020 Cambourne Business Park Cambourne Cambridge CB23 6DW on 16 September 2015 | |
20 Aug 2015 | MR04 | Satisfaction of charge 035269540004 in full | |
17 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
27 Oct 2014 | AP01 | Appointment of Mr Philip Joseph Eyles as a director on 23 September 2014 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Sep 2014 | TM01 | Termination of appointment of Howard David James Pether as a director on 12 September 2014 | |
11 Jul 2014 | MR01 | Registration of charge 035269540004, created on 9 July 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
19 Mar 2014 | TM01 | Termination of appointment of Samuel Luke as a director | |
19 Dec 2013 | AP01 | Appointment of Mr Robert Gagnon as a director | |
19 Dec 2013 | AP01 | Appointment of Mr Jeffrey Duchemin as a director | |
20 Nov 2013 | CH01 | Director's details changed for Mr Samuel James Luke on 20 November 2013 | |
20 Nov 2013 | AP01 | Appointment of Mr Howard David James Pether as a director | |
20 Nov 2013 | TM01 | Termination of appointment of David Green as a director | |
20 Nov 2013 | TM01 | Termination of appointment of Chancey Graziano as a director | |
20 Nov 2013 | AP03 | Appointment of Mr Philip Joseph Eyles as a secretary | |
20 Nov 2013 | TM02 | Termination of appointment of Howard Pether as a secretary | |
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
29 May 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
03 May 2012 | AP03 | Appointment of Mr Howard David James Pether as a secretary | |
11 Apr 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
10 Apr 2012 | TM02 | Termination of appointment of Philip Rinaldi as a secretary | |
06 Oct 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
15 Mar 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders |