Advanced company searchLink opens in new window

CHARNWOOD MOLECULAR LIMITED

Company number 03550782

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Feb 2024 MR01 Registration of charge 035507820005, created on 24 January 2024
09 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
09 May 2023 AA Full accounts made up to 31 July 2022
02 Feb 2023 MR01 Registration of charge 035507820004, created on 30 January 2023
26 Oct 2022 AP01 Appointment of Dr Ben Major George Cons as a director on 17 October 2022
21 Sep 2022 TM01 Termination of appointment of John William Handley as a director on 21 September 2022
05 Aug 2022 TM01 Termination of appointment of Steven Mark Allin as a director on 28 July 2022
05 Aug 2022 TM02 Termination of appointment of Steven Mark Allin as a secretary on 28 July 2022
05 Aug 2022 AP01 Appointment of Mr Lee Robert Patterson as a director on 28 July 2022
03 May 2022 AA Full accounts made up to 31 July 2021
03 May 2022 MR04 Satisfaction of charge 035507820003 in full
28 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
16 Dec 2021 AD01 Registered office address changed from The Heritage Building Beaumont Court Prince William Road Loughborough Leicestershire LE11 5GA to Building 42 Charnwood Campus 9 Summerpool Road Loughborough Leicestershire LE11 5rd on 16 December 2021
08 Aug 2021 AA Accounts for a small company made up to 31 July 2020
06 May 2021 CS01 Confirmation statement made on 24 April 2021 with updates
23 Jun 2020 AP01 Appointment of John William Handley as a director on 2 June 2020
17 Jun 2020 AP01 Appointment of Trevor Nolan as a director on 2 June 2020
12 May 2020 CS01 Confirmation statement made on 24 April 2020 with updates
21 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
16 Jan 2020 PSC02 Notification of Maxwell Bidco Limited as a person with significant control on 13 December 2019
16 Jan 2020 PSC07 Cessation of Steven Mark Allin as a person with significant control on 13 December 2019
16 Jan 2020 PSC07 Cessation of Philip Charles Bulman Page as a person with significant control on 13 December 2019
15 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2020 SH06 Cancellation of shares. Statement of capital on 13 December 2019
  • GBP 78
14 Jan 2020 SH03 Purchase of own shares.