Advanced company searchLink opens in new window

THE INSTITUTE OF CLINICAL RESEARCH

Company number 03936560

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)
16 Mar 2010 CH01 Director's details changed for Janette Andrea Theresa Benaddi on 28 February 2010
16 Mar 2010 CH01 Director's details changed for Annelies Legters Van Der Hammen on 28 February 2010
01 Mar 2010 TM01 Termination of appointment of John Hooper as a director
01 Mar 2010 TM02 Termination of appointment of John Hooper as a secretary
07 Jul 2009 288b Appointment terminated director david montgomery
13 May 2009 363a Annual return made up to 28/02/09
05 May 2009 288b Appointment terminated director tina-jane adams
01 Apr 2009 AA Full accounts made up to 31 December 2008
30 Mar 2009 288b Appointment terminated director susan ollier
30 Mar 2009 288b Appointment terminated director gareth hayes
30 Mar 2009 288b Appointment terminated director anne davies
02 May 2008 288b Appointment terminated director christine mcgrath
02 May 2008 288b Appointment terminated director joan perou
02 May 2008 288a Director appointed tina-jane adams
02 May 2008 288a Director appointed helen elizabeyh springford
14 Mar 2008 363a Annual return made up to 28/02/08
14 Mar 2008 288c Director's change of particulars / paul wathall / 27/02/2008
14 Mar 2008 288c Director's change of particulars / anne davies / 27/02/2008
14 Mar 2008 288c Director's change of particulars / annelies legters van der hammen / 27/02/2008
08 Feb 2008 AA Full accounts made up to 31 December 2007
02 Nov 2007 395 Particulars of mortgage/charge
03 Oct 2007 287 Registered office changed on 03/10/07 from: thames house mere park dedmere road marlow buckinghamshire SL7 1PB
20 Jul 2007 288c Director's particulars changed
11 Jul 2007 288a New director appointed
26 Jun 2007 288b Director resigned