- Company Overview for JOHN INNES BIOPROSPECTS LIMITED (03812071)
- Filing history for JOHN INNES BIOPROSPECTS LIMITED (03812071)
- People for JOHN INNES BIOPROSPECTS LIMITED (03812071)
- Charges for JOHN INNES BIOPROSPECTS LIMITED (03812071)
- More for JOHN INNES BIOPROSPECTS LIMITED (03812071)
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) |
---|---|---|---|
25 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
25 Jul 2017 | PSC07 | Cessation of Chris Leaver as a person with significant control on 31 March 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Christopher John Leaver as a director on 1 April 2017 | |
25 Jan 2017 | CH01 | Director's details changed for Professor Ian Richard Crute on 20 January 2017 | |
06 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
08 Nov 2016 | AP01 | Appointment of Mr David Kenneth Lawrence as a director on 8 November 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
28 Apr 2016 | TM01 | Termination of appointment of John Francis Oldfield as a director on 16 March 2016 | |
20 Apr 2016 | TM02 | Termination of appointment of John Francis Oldfield as a secretary on 16 March 2016 | |
01 Jan 2016 | AD01 | Registered office address changed from 5 Nethergate Street Bungay Suffolk NR35 1HE to St James Mill Whitefriars Norwich NR3 1SH on 1 January 2016 | |
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-15
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
07 Aug 2014 | AP01 | Appointment of Mr Keith Richard Norman as a director on 31 March 2014 | |
29 May 2014 | TM01 | Termination of appointment of Arthur Gill as a director | |
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
|
|
14 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
10 Oct 2012 | MEM/ARTS | Memorandum and Articles of Association | |
06 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 30 July 2012
|
|
06 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
17 Jul 2012 | AP01 | Appointment of Sir Arthur Benjamin Norman Gill as a director | |
16 Jul 2012 | AP01 | Appointment of Professor Ian Richard Crute as a director |