- Company Overview for EXETER SCIENCE PARK LIMITED (06828415)
- Filing history for EXETER SCIENCE PARK LIMITED (06828415)
- People for EXETER SCIENCE PARK LIMITED (06828415)
- Charges for EXETER SCIENCE PARK LIMITED (06828415)
- More for EXETER SCIENCE PARK LIMITED (06828415)
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) |
---|---|---|---|
15 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
13 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
16 Jun 2016 | AD01 | Registered office address changed from The Innovation Centre University of Exeter Rennes Drive Exeter Devon EX4 4RN to 6 Babbage Way, Science Park Clyst Honiton Exeter EX5 2FN on 16 June 2016 | |
19 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-19
|
|
21 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
14 Jul 2015 | AP01 | Appointment of Mrs Linda Christine Evans as a director on 10 July 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
14 Jan 2015 | AP01 | Appointment of Mr David Norman Etheredge Rowe as a director on 7 January 2015 | |
20 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
01 Sep 2014 | AP01 | Appointment of Peter Raymond Broome as a director | |
01 Sep 2014 | AP01 | Appointment of Alan Robert Mcilwraith as a director | |
29 Aug 2014 | AP01 | Appointment of Mr Alan Robert Mcilwraith as a director on 18 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Peter Raymond Broome as a director on 18 August 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
08 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
05 Aug 2013 | AP01 | Appointment of Councillor Andrew Robert Leadbetter as a director | |
01 Aug 2013 | AP01 | Appointment of Mr Ian Michael Thomas as a director | |
01 Aug 2013 | AP01 | Appointment of Mr Roy David Hodgson as a director | |
25 Jul 2013 | TM01 | Termination of appointment of Andrew Stark as a director | |
25 Jul 2013 | TM01 | Termination of appointment of William Mumford as a director | |
25 Jul 2013 | TM01 | Termination of appointment of Graham Godbeer as a director | |
26 Feb 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
20 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
31 Oct 2012 | TM01 | Termination of appointment of Ian Harrison as a director | |
27 Jun 2012 | AP01 | Appointment of Ms Keri Anne Denton as a director |