- 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) |
---|---|---|---|
11 Nov 2021 | TM01 | Termination of appointment of Stephen Laurence Hunt as a director on 9 November 2021 | |
10 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Nov 2021 | TM01 | Termination of appointment of Van Sheldon Greaves as a director on 7 November 2021 | |
06 Sep 2021 | AD01 | Registered office address changed from 21 Western Avenue Ashford TN23 1LY England to Upper Office Shottenden Manor Lenacre Street Ashford Kent TN25 4JR on 6 September 2021 | |
13 Aug 2021 | CH01 | Director's details changed for Mr Stephen Laurence Hunt on 12 August 2021 | |
13 Aug 2021 | PSC04 | Change of details for Mr Stephen Laurence Hunt as a person with significant control on 12 August 2021 | |
30 Jul 2021 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 21 Western Avenue Ashford TN23 1LY on 30 July 2021 | |
30 Jul 2021 | PSC04 | Change of details for Mr Kevin Norville as a person with significant control on 30 July 2021 | |
30 Jul 2021 | PSC04 | Change of details for Mr Van Greaves as a person with significant control on 30 July 2021 | |
30 Jul 2021 | PSC04 | Change of details for Mr Stephen Laurence Hunt as a person with significant control on 30 July 2021 | |
30 Jun 2021 | PSC04 | Change of details for Mr Stephen Hunt as a person with significant control on 30 June 2021 | |
23 Jun 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 31 March 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 13 November 2020 with updates | |
12 Feb 2021 | PSC01 | Notification of Van Greaves as a person with significant control on 26 June 2020 | |
12 Feb 2021 | PSC01 | Notification of Stephen Hunt as a person with significant control on 26 June 2020 | |
12 Feb 2021 | PSC04 | Change of details for Mr Kevin Norville as a person with significant control on 26 June 2020 | |
08 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 January 2020
|
|
23 May 2020 | CH01 | Director's details changed for Mr Kevin Norville on 23 May 2020 | |
22 May 2020 | CH01 | Director's details changed for Mr Stephen Laurence Hunt on 20 May 2020 | |
22 May 2020 | CH01 | Director's details changed for Mr Van Sheldon Greaves on 20 May 2020 | |
11 May 2020 | AD01 | Registered office address changed from 3 Queens Street Ashford Kent TN23 1RF United Kingdom to 61 Bridge Street Kington HR5 3DJ on 11 May 2020 | |
30 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 30 January 2020
|
|
14 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-14
|