THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE LIMITED
Company number 06539339
- Company Overview for THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE LIMITED (06539339)
- Filing history for THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE LIMITED (06539339)
- People for THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE LIMITED (06539339)
- Charges for THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE LIMITED (06539339)
- More for THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE LIMITED (06539339)
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) |
---|---|---|---|
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 | |
21 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
03 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
25 Jan 2012 | AP01 | Appointment of Timothy David Bestwick as a director | |
19 Jan 2012 | TM01 | Termination of appointment of Keith Mason as a director | |
23 Jun 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
26 May 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
19 May 2010 | AP01 | Appointment of Keith Owen Mason as a director | |
13 May 2010 | TM01 | Termination of appointment of Gordon Stewart as a director | |
21 Apr 2010 | AP01 | Appointment of Mr Eric Thomas Hollis as a director | |
16 Apr 2010 | TM01 | Termination of appointment of Stephen White as a director | |
25 Mar 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
23 Dec 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
12 Nov 2009 | AP01 | Appointment of James Martin Cornell as a director | |
20 Oct 2009 | TM01 | Termination of appointment of Satish Mohanlal as a director | |
09 Jun 2009 | 363a |
Return made up to 19/03/09; full list of members
|
|
15 Aug 2008 | MEM/ARTS | Memorandum and Articles of Association | |
14 Aug 2008 | 287 | Registered office changed on 14/08/2008 from c/o morgan cole bradley court park place cardiff south glamorgan CF10 3DP | |
14 Aug 2008 | 288a | Secretary appointed ancosec LIMITED | |
14 Aug 2008 | 288a | Director appointed satish mohanlal |