- Company Overview for CAVENDISH BIOTECHNOLOGY LTD (12316036)
- Filing history for CAVENDISH BIOTECHNOLOGY LTD (12316036)
- People for CAVENDISH BIOTECHNOLOGY LTD (12316036)
- More for CAVENDISH BIOTECHNOLOGY LTD (12316036)
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 Nov 2024 | CS01 | Confirmation statement made on 13 November 2024 with no updates | |
28 Oct 2024 | PSC05 | Change of details for Cavendish Biotec Group Management Ltd as a person with significant control on 25 October 2024 | |
28 Oct 2024 | AD01 | Registered office address changed from C/O Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP United Kingdom to C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD on 28 October 2024 | |
03 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Apr 2024 | CH01 | Director's details changed for Mr Kevin John Norville on 27 March 2024 | |
13 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with updates | |
18 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Aug 2023 | PSC07 | Cessation of Kevin Norville as a person with significant control on 3 April 2023 | |
25 Aug 2023 | PSC02 | Notification of Cavendish Biotec Group Management Ltd as a person with significant control on 3 April 2023 | |
29 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2023 | SH10 | Particulars of variation of rights attached to shares | |
30 Jan 2023 | CH01 | Director's details changed for Mr Kevin Norville on 1 January 2023 | |
30 Jan 2023 | PSC04 | Change of details for Mr Kevin Norville as a person with significant control on 1 January 2023 | |
25 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with updates | |
16 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 May 2022 | CH01 | Director's details changed for Mr Kevin Norville on 18 May 2022 | |
26 May 2022 | PSC04 | Change of details for Mr Kevin Norville as a person with significant control on 18 May 2022 | |
26 May 2022 | AD01 | Registered office address changed from 42 Cudworth Road Ashford Kent TN24 0BG England to C/O Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 26 May 2022 | |
02 Dec 2021 | PSC07 | Cessation of Van Greaves as a person with significant control on 9 November 2021 | |
02 Dec 2021 | PSC07 | Cessation of Stephen Laurence Hunt as a person with significant control on 9 November 2021 | |
02 Dec 2021 | PSC04 | Change of details for Mr Kevin Norville as a person with significant control on 9 November 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 13 November 2021 with updates | |
29 Nov 2021 | CH01 | Director's details changed for Mr Kevin Norville on 29 November 2021 | |
29 Nov 2021 | PSC04 | Change of details for Mr Kevin Norville as a person with significant control on 29 November 2021 | |
29 Nov 2021 | AD01 | Registered office address changed from Upper Office Shottenden Manor Lenacre Street Ashford Kent TN25 4JR United Kingdom to 42 Cudworth Road Ashford Kent TN24 0BG on 29 November 2021 |