- Company Overview for STEM CELLS FOR SAFER MEDICINES LIMITED (06297652)
- Filing history for STEM CELLS FOR SAFER MEDICINES LIMITED (06297652)
- People for STEM CELLS FOR SAFER MEDICINES LIMITED (06297652)
- More for STEM CELLS FOR SAFER MEDICINES LIMITED (06297652)
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) |
---|---|---|---|
20 Jul 2011 | AP01 | Appointment of Dr Brigitte Olympe Depelchin as a director | |
22 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 29 June 2010 no member list | |
06 Jul 2010 | CH03 | Secretary's details changed for Robert Kenneth Bryan on 29 June 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Dr Frank William Bonner on 29 June 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Dr Timothy Gardiner Hammond on 29 June 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Mark Bale on 29 June 2010 | |
06 Jul 2010 | CH01 | Director's details changed for Dr Thomas Weiser on 29 June 2010 | |
06 Jul 2010 | CH03 | Secretary's details changed for Robert Kenneth Bryan on 29 June 2010 | |
06 Jul 2010 | AD01 | Registered office address changed from Needham & James House Bridgeway Stratford upon Avon Warwickshire CV37 6YY on 6 July 2010 | |
21 May 2010 | AP01 | Appointment of Dr Helen Clare Bodmer as a director | |
11 Feb 2010 | AP01 | Appointment of Jason Paul Gardner as a director | |
10 Feb 2010 | TM01 | Termination of appointment of Sandra Kennedy as a director | |
23 Nov 2009 | TM01 | Termination of appointment of Philip Wright as a director | |
20 Nov 2009 | AA | Full accounts made up to 31 March 2009 | |
12 Nov 2009 | AP01 | Appointment of Dr Frank William Bonner as a director | |
10 Sep 2009 | 363a | Annual return made up to 29/06/09 | |
10 Sep 2009 | 288b | Appointment terminated secretary darbys secretarial services LIMITED | |
27 Jul 2009 | 288b | Appointment terminated director douglas greig | |
03 Feb 2009 | 288c | Secretary's change of particulars / robert bryan / 19/01/2009 | |
27 Jan 2009 | 287 | Registered office changed on 27/01/2009 from 52 new inn hall street oxford oxfordshire OX1 2DN | |
23 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
07 Aug 2008 | 363a | Annual return made up to 29/06/08 | |
29 Apr 2008 | 225 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 | |
21 Nov 2007 | 288a | New director appointed |