MEDINOVA LAKESIDE CLINICAL RESEARCH LIMITED
Company number 11015310
- Company Overview for MEDINOVA LAKESIDE CLINICAL RESEARCH LIMITED (11015310)
- Filing history for MEDINOVA LAKESIDE CLINICAL RESEARCH LIMITED (11015310)
- People for MEDINOVA LAKESIDE CLINICAL RESEARCH LIMITED (11015310)
- Insolvency for MEDINOVA LAKESIDE CLINICAL RESEARCH LIMITED (11015310)
- Registers for MEDINOVA LAKESIDE CLINICAL RESEARCH LIMITED (11015310)
- More for MEDINOVA LAKESIDE CLINICAL RESEARCH LIMITED (11015310)
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) |
---|---|---|---|
11 Sep 2019 | AD01 | Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to Concept House 6 Stoneycroft Rise Chandler's Ford Eastleigh Hampshire SO53 3LD on 11 September 2019 | |
09 Sep 2019 | AP01 | Appointment of Mr Brendan Harte as a director on 27 August 2019 | |
09 Sep 2019 | TM01 | Termination of appointment of Simon Holmes as a director on 27 August 2019 | |
27 Aug 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
27 Jun 2019 | PSC05 | Change of details for Medinova Limited as a person with significant control on 23 May 2019 | |
26 Jun 2019 | PSC07 | Cessation of Lhg1 Limited as a person with significant control on 23 May 2019 | |
25 Jun 2019 | TM01 | Termination of appointment of Jennie Claire Drewett as a director on 23 May 2019 | |
25 Jun 2019 | TM01 | Termination of appointment of Janita Mackin as a director on 23 May 2019 | |
25 Jun 2019 | TM01 | Termination of appointment of Robert Harris as a director on 23 May 2019 | |
25 Jun 2019 | AP03 | Appointment of Erina Fox as a secretary on 23 May 2019 | |
25 Jun 2019 | AP01 | Appointment of Paul Fosco Talini as a director on 23 May 2019 | |
25 Jun 2019 | AP01 | Appointment of Ms. Nuala Murphy as a director on 23 May 2019 | |
25 Jun 2019 | AP01 | Appointment of Edmond Burns Mclindon as a director on 23 May 2019 | |
25 Jun 2019 | AP01 | Appointment of Simon Holmes as a director on 23 May 2019 | |
07 May 2019 | PSC07 | Cessation of Kumar Periakauppan Muthalagappan as a person with significant control on 3 May 2019 | |
25 Apr 2019 | PSC05 | Change of details for Medinova Limited as a person with significant control on 8 December 2017 | |
12 Apr 2019 | PSC07 | Cessation of Medinova Limited as a person with significant control on 8 December 2017 | |
08 Nov 2018 | AP01 | Appointment of Robert Harris as a director on 5 December 2017 | |
07 Nov 2018 | AP01 | Appointment of Mrs Janita Mackin as a director on 5 December 2017 | |
31 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
23 Oct 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 31 March 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with updates | |
18 Apr 2018 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 8 December 2017 | |
17 Apr 2018 | PSC02 | Notification of Lhg1 Limited as a person with significant control on 8 December 2017 | |
17 Apr 2018 | PSC02 | Notification of Medinova Limited as a person with significant control on 8 December 2017 |