UNIVERSITY OF WARWICK SCIENCE PARK LIMITED
Company number 01659656
- Company Overview for UNIVERSITY OF WARWICK SCIENCE PARK LIMITED (01659656)
- Filing history for UNIVERSITY OF WARWICK SCIENCE PARK LIMITED (01659656)
- People for UNIVERSITY OF WARWICK SCIENCE PARK LIMITED (01659656)
- Charges for UNIVERSITY OF WARWICK SCIENCE PARK LIMITED (01659656)
- More for UNIVERSITY OF WARWICK SCIENCE PARK LIMITED (01659656)
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) |
---|---|---|---|
15 Feb 2012 | TM01 | Termination of appointment of Linda Bigham as a director | |
15 Feb 2012 | AP01 | Appointment of Timothy Simon Jones as a director | |
15 Feb 2012 | TM01 | Termination of appointment of Anthony Skipper as a director | |
15 Feb 2012 | AP01 | Appointment of Ms Rosemary Ann Drinkwater as a director | |
15 Feb 2012 | TM01 | Termination of appointment of Stuart Palmer as a director | |
15 Feb 2012 | TM01 | Termination of appointment of Ian Nussey as a director | |
15 Feb 2012 | AA01 | Current accounting period shortened from 30 September 2012 to 31 July 2012 | |
13 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
13 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
13 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
13 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
13 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
13 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 | |
13 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
19 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
11 Jan 2012 | AA | Group of companies' accounts made up to 30 September 2011 | |
22 Dec 2011 | AP03 | Appointment of Ms Rosemary Ann Drinkwater as a secretary | |
22 Dec 2011 | TM02 | Termination of appointment of Jonathan Baldwin as a secretary | |
08 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
08 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
04 Jul 2011 | AA | Group of companies' accounts made up to 30 September 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
12 Jan 2011 | TM01 | Termination of appointment of Gary Ridley as a director | |
12 Jan 2011 | TM01 | Termination of appointment of Gary Crookes as a director | |
16 Sep 2010 | AP01 | Appointment of Cllr Anthony Charles Skipper as a director |