THE HARWELL SCIENCE AND INNOVATION CAMPUS GENERAL PARTNER LIMITED
Company number 06456598
- Company Overview for THE HARWELL SCIENCE AND INNOVATION CAMPUS GENERAL PARTNER LIMITED (06456598)
- Filing history for THE HARWELL SCIENCE AND INNOVATION CAMPUS GENERAL PARTNER LIMITED (06456598)
- People for THE HARWELL SCIENCE AND INNOVATION CAMPUS GENERAL PARTNER LIMITED (06456598)
- Charges for THE HARWELL SCIENCE AND INNOVATION CAMPUS GENERAL PARTNER LIMITED (06456598)
- More for THE HARWELL SCIENCE AND INNOVATION CAMPUS GENERAL PARTNER LIMITED (06456598)
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) |
---|---|---|---|
08 Jan 2015 | AP03 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 | |
05 Sep 2014 | MR01 | Registration of charge 064565980005, created on 2 September 2014 | |
05 Sep 2014 | MR01 | Registration of charge 064565980006, created on 2 September 2014 | |
05 Sep 2014 | MR01 | Registration of charge 064565980004, created on 2 September 2014 | |
05 Sep 2014 | MR01 | Registration of charge 064565980003, created on 2 September 2014 | |
04 Sep 2014 | AP03 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 | |
04 Sep 2014 | TM02 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Mr Angus Kingsley Horner on 22 August 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Mr Angus Kingsley Horner on 22 August 2014 | |
14 May 2014 | TM01 | Termination of appointment of Eric Hollis as a director | |
09 May 2014 | AP01 | Appointment of Catjerine Juliette Pridham as a director | |
17 Feb 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-02-17
|
|
17 Feb 2014 | CH04 | Secretary's details changed for Ancosec Limited on 2 September 2013 | |
17 Jan 2014 | AD01 | Registered office address changed from Nelson House Central Boulevard, Blythe Valley Park Solihull West Midlands B90 8BG England on 17 January 2014 | |
17 Jan 2014 | TM02 | Termination of appointment of Ancosec Limited as a secretary | |
17 Jan 2014 | TM01 | Termination of appointment of James Cornell as a director | |
17 Jan 2014 | TM01 | Termination of appointment of Andrew Johnston as a director | |
17 Jan 2014 | AP03 | Appointment of Helen Maria Ratsey as a secretary | |
17 Jan 2014 | AP01 | Appointment of Mr Charles Julian Barwick as a director | |
17 Jan 2014 | AP01 | Appointment of Angus Kingsley Horner as a director | |
22 Oct 2013 | CH01 | Director's details changed for Andrew James Johnston on 22 October 2013 | |
22 Oct 2013 | CH01 | Director's details changed for Mr James Martin Cornell on 1 September 2013 | |
13 Sep 2013 | AD01 | Registered office address changed from Arlington House Arlington Business Park Theale Reading Berkshire RG7 4SA on 13 September 2013 | |
06 Sep 2013 | CH04 | Secretary's details changed for Ancosec Limited on 1 September 2013 | |
24 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2013 |