ILLINGWORTH RESEARCH GROUP LIMITED
Company number 03656301
- Company Overview for ILLINGWORTH RESEARCH GROUP LIMITED (03656301)
- Filing history for ILLINGWORTH RESEARCH GROUP LIMITED (03656301)
- People for ILLINGWORTH RESEARCH GROUP LIMITED (03656301)
- Charges for ILLINGWORTH RESEARCH GROUP LIMITED (03656301)
- More for ILLINGWORTH RESEARCH GROUP LIMITED (03656301)
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) |
---|---|---|---|
22 Dec 2020 | PSC02 | Notification of Syneos Health Ba Limited as a person with significant control on 17 December 2020 | |
22 Dec 2020 | PSC07 | Cessation of Illingworth Research Limited as a person with significant control on 17 December 2020 | |
22 Dec 2020 | PSC02 | Notification of Illingworth Research Limited as a person with significant control on 17 December 2020 | |
22 Dec 2020 | PSC07 | Cessation of John Malcolm Illingworth as a person with significant control on 17 December 2020 | |
22 Dec 2020 | AD01 | Registered office address changed from Hazelwood House Larkwood Way Tytherington Business Park Macclesfield SK10 2XR England to Farnborough Business Park 1 Pinehurst Road Farnborough GU14 7BF on 22 December 2020 | |
22 Dec 2020 | AP01 | Appointment of Maria Fotiu as a director on 16 December 2020 | |
22 Dec 2020 | AP01 | Appointment of Nyla Natalie Donna Maria Singh as a director on 17 December 2020 | |
22 Dec 2020 | TM01 | Termination of appointment of John Malcolm Illingworth as a director on 17 December 2020 | |
22 Dec 2020 | AP01 | Appointment of Kirstin Maura Mackenzie Connell as a director on 16 December 2020 | |
22 Dec 2020 | AP01 | Appointment of Helen Elizabeth Springford as a director on 17 December 2020 | |
18 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 17 December 2020
|
|
22 Sep 2020 | AD01 | Registered office address changed from St Georges House St. Georges Street Macclesfield SK11 6TG England to Hazelwood House Larkwood Way Tytherington Business Park Macclesfield SK10 2XR on 22 September 2020 | |
24 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 20 December 2019
|
|
03 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
10 Apr 2019 | AD01 | Registered office address changed from C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW to St Georges House St. Georges Street Macclesfield SK11 6TG on 10 April 2019 | |
11 Mar 2019 | MR01 | Registration of charge 036563010002, created on 28 February 2019 | |
20 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
17 Dec 2018 | AA01 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 | |
26 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
06 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 |