CATALYST CLINICAL RESEARCH EUROPE, LTD.
Company number 08872035
- Company Overview for CATALYST CLINICAL RESEARCH EUROPE, LTD. (08872035)
- Filing history for CATALYST CLINICAL RESEARCH EUROPE, LTD. (08872035)
- People for CATALYST CLINICAL RESEARCH EUROPE, LTD. (08872035)
- Charges for CATALYST CLINICAL RESEARCH EUROPE, LTD. (08872035)
- More for CATALYST CLINICAL RESEARCH EUROPE, LTD. (08872035)
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 May 2022 | PSC02 | Notification of Project Constellation Holdings, Inc. as a person with significant control on 29 April 2022 | |
13 May 2022 | TM01 | Termination of appointment of Stephen Mcconchie as a director on 29 April 2022 | |
13 May 2022 | AP01 | Appointment of Patricia Mcnamara as a director on 29 April 2022 | |
12 May 2022 | PSC07 | Cessation of Stephen Mcconchie as a person with significant control on 29 April 2022 | |
12 May 2022 | TM01 | Termination of appointment of Jonathan Lewis as a director on 29 April 2022 | |
12 May 2022 | AP01 | Appointment of Nicholas Dyer as a director on 29 April 2022 | |
12 May 2022 | TM01 | Termination of appointment of Anita Cawley as a director on 29 April 2022 | |
04 May 2022 | SH03 | Purchase of own shares. | |
29 Apr 2022 | SH03 | Purchase of own shares. | |
29 Apr 2022 | MR04 | Satisfaction of charge 088720350002 in full | |
27 Apr 2022 | SH06 |
Cancellation of shares. Statement of capital on 25 April 2022
|
|
27 Apr 2022 | SH06 |
Cancellation of shares. Statement of capital on 26 April 2022
|
|
27 Apr 2022 | MR04 | Satisfaction of charge 088720350001 in full | |
26 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
02 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
14 Sep 2021 | AD01 | Registered office address changed from Mereside Alderley Park Macclesfield SK10 4TF England to Mereside Alderley Park Macclesfield Cheshire SK10 4ZF on 14 September 2021 | |
01 Sep 2021 | AD01 | Registered office address changed from Mereside Alderley Park Alderley Edge Cheshire SK10 4TG England to Mereside Alderley Park Macclesfield SK10 4TF on 1 September 2021 | |
20 May 2021 | RESOLUTIONS |
Resolutions
|
|
20 May 2021 | MA | Memorandum and Articles of Association | |
21 Apr 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 20 April 2021
|
|
20 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 20 April 2021
|
|
21 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
07 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 |