- Company Overview for THE HARWELL QUAD ONE LIMITED (10289329)
- Filing history for THE HARWELL QUAD ONE LIMITED (10289329)
- People for THE HARWELL QUAD ONE LIMITED (10289329)
- Charges for THE HARWELL QUAD ONE LIMITED (10289329)
- More for THE HARWELL QUAD ONE LIMITED (10289329)
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) |
---|---|---|---|
04 Sep 2020 | CH01 | Director's details changed for Mr Mark Andrew Affonso on 30 July 2020 | |
04 Sep 2020 | PSC05 | Change of details for The Harwell Science and Innovation Campus General Partner Limited as a person with significant control on 30 July 2020 | |
04 Sep 2020 | AD01 | Registered office address changed from Level 25 1 Canada Square Canary Wharf London E13 5AA to 5 Churchill Place 10th Floor London E14 5HU on 4 September 2020 | |
29 Apr 2020 | AD01 | Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to Level 25 1 Canada Square Canary Wharf London E13 5AA on 29 April 2020 | |
29 Apr 2020 | TM01 | Termination of appointment of Thomas James Anthony Edgerley as a director on 17 April 2020 | |
29 Apr 2020 | TM01 | Termination of appointment of Angus Kingsley Horner as a director on 17 April 2020 | |
29 Apr 2020 | AP01 | Appointment of Mrs Natalie Adomait as a director on 17 April 2020 | |
29 Apr 2020 | AP01 | Appointment of Ms Rose Belle Claire Meller as a director on 17 April 2020 | |
29 Apr 2020 | TM02 | Termination of appointment of Chris Barton as a secretary on 17 April 2020 | |
17 Apr 2020 | MR01 | Registration of charge 102893290007, created on 17 April 2020 | |
11 Feb 2020 | CH01 | Director's details changed for Mr Thomas James Anthony Edgerley on 11 February 2020 | |
05 Feb 2020 | CH01 | Director's details changed for Mr Thomas James Anthony Edgerley on 4 February 2020 | |
27 Jan 2020 | AP01 | Appointment of Mr Mark Andrew Affonso as a director on 29 October 2019 | |
27 Jan 2020 | TM01 | Termination of appointment of Kate Ronayne as a director on 29 October 2019 | |
02 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
22 Oct 2019 | PSC02 | Notification of The Harwell Science and Innovation Campus General Partner Limited as a person with significant control on 21 July 2016 | |
22 Oct 2019 | PSC07 | Cessation of The Harwell Science and Innovation Campus Limited Partership as a person with significant control on 21 July 2016 | |
22 Oct 2019 | PSC07 | Cessation of The Harwell Science and Innovation Campus Limited Partnership as a person with significant control on 21 July 2016 | |
16 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with updates | |
25 Feb 2019 | TM01 | Termination of appointment of Catherine Juliette Pridham as a director on 31 December 2018 | |
18 Feb 2019 | MR01 | Registration of charge 102893290006, created on 14 February 2019 | |
14 Feb 2019 | AP01 | Appointment of Dr Kate Ronayne as a director on 18 October 2018 | |
23 Jan 2019 | MR04 | Satisfaction of charge 102893290001 in full | |
22 Jan 2019 | CH01 | Director's details changed for Mr Timothy David Bestwick on 31 December 2018 | |
22 Nov 2018 | AA | Full accounts made up to 31 March 2018 |