- Company Overview for CHARNWOOD MOLECULAR LIMITED (03550782)
- Filing history for CHARNWOOD MOLECULAR LIMITED (03550782)
- People for CHARNWOOD MOLECULAR LIMITED (03550782)
- Charges for CHARNWOOD MOLECULAR LIMITED (03550782)
- More for CHARNWOOD MOLECULAR LIMITED (03550782)
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
|
|
14 Jan 2020 | SH06 |
Cancellation of shares. Statement of capital on 13 December 2019
|
|
14 Jan 2020 | SH03 | Purchase of own shares. |