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) |
---|---|---|---|
12 May 2022 | AP01 | Appointment of Mr Richard Derek Rodgers as a director on 27 April 2022 | |
12 May 2022 | TM01 | Termination of appointment of Christina Olubukola Orekogbe as a director on 27 April 2022 | |
14 Apr 2022 | TM01 | Termination of appointment of Isabel Ramos De Noronha Divanna as a director on 31 March 2022 | |
17 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
23 Sep 2021 | AA | Full accounts made up to 31 March 2021 | |
03 Aug 2021 | TM01 | Termination of appointment of Wes Paul Cuell as a director on 22 July 2021 | |
03 Aug 2021 | AP01 | Appointment of Mrs Christina Olubukola Orekogbe as a director on 22 July 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
13 Aug 2020 | AA | Full accounts made up to 31 March 2020 | |
11 Jun 2020 | CH01 | Director's details changed for Mr Patrick John Hughes on 21 April 2016 | |
27 May 2020 | CH01 | Director's details changed for Ms Jane Elizabeth Carmichael on 7 May 2020 | |
14 May 2020 | AP01 | Appointment of Ms Elizabeth Kym Jessop as a director on 7 May 2020 | |
14 May 2020 | AP01 | Appointment of Mr Michael Connelly Anderson as a director on 7 May 2020 | |
14 May 2020 | AP01 | Appointment of Ms Jane Elizabeth Carmichael as a director on 7 May 2020 | |
14 May 2020 | AP01 | Appointment of Ms Isabel Ramos De Noronha Divanna as a director on 7 May 2020 | |
14 May 2020 | AP01 | Appointment of Mr Andrew John Williams as a director on 7 May 2020 | |
12 May 2020 | TM01 | Termination of appointment of Debbie Martine Sorkin as a director on 7 May 2020 | |
12 May 2020 | TM01 | Termination of appointment of Richard Michael Norton as a director on 7 May 2020 | |
12 May 2020 | TM01 | Termination of appointment of Peter Lawson Agar as a director on 7 May 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
18 Nov 2019 | TM01 | Termination of appointment of Robert Charles Hammond as a director on 25 July 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from Head Office Papworth Everard Cambridge CB23 3RG to Saxongate Bradbury Place Hartford Road Huntingdon Cambridgeshire PE29 3RR on 15 November 2019 | |
09 Sep 2019 | AA | Full accounts made up to 31 March 2019 | |
12 Jun 2019 | AP01 | Appointment of Mr Brian Stewart as a director on 23 May 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates |