- Company Overview for RUTLAND BIODYNAMICS LIMITED (04445625)
- Filing history for RUTLAND BIODYNAMICS LIMITED (04445625)
- People for RUTLAND BIODYNAMICS LIMITED (04445625)
- Charges for RUTLAND BIODYNAMICS LIMITED (04445625)
- More for RUTLAND BIODYNAMICS LIMITED (04445625)
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) |
---|---|---|---|
30 Jan 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
26 Sep 2024 | TM01 | Termination of appointment of Paul Nigel Chenery as a director on 1 September 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
26 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
02 Nov 2023 | AP01 | Appointment of Mr Max Paul Chenery as a director on 2 November 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
07 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
21 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
06 Dec 2021 | AP01 | Appointment of Mr Devin Patel as a director on 3 December 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
19 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
25 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
09 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2018 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
10 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 3 December 2018
|
|
13 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
29 May 2018 | CH01 | Director's details changed for Mr Paul Nigel Chenery on 29 May 2018 | |
29 May 2018 | PSC04 | Change of details for Mr Paul Nigel Chenery as a person with significant control on 29 May 2018 | |
29 May 2018 | AD01 | Registered office address changed from Town Park Farm Oakham Road Brooke Rutland LE15 8DG to Town Park Farm Oakham Road Oakham Rutland LE15 8DG on 29 May 2018 | |
29 May 2018 | CH01 | Director's details changed for Mr Paul Nigel Chenery on 29 May 2018 | |
08 Jan 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates |