UNIVERSITY OF WARWICK SCIENCE PARK BUSINESS INNOVATION CENTRE LIMITED
Company number 03616665
- Company Overview for UNIVERSITY OF WARWICK SCIENCE PARK BUSINESS INNOVATION CENTRE LIMITED (03616665)
- Filing history for UNIVERSITY OF WARWICK SCIENCE PARK BUSINESS INNOVATION CENTRE LIMITED (03616665)
- People for UNIVERSITY OF WARWICK SCIENCE PARK BUSINESS INNOVATION CENTRE LIMITED (03616665)
- Charges for UNIVERSITY OF WARWICK SCIENCE PARK BUSINESS INNOVATION CENTRE LIMITED (03616665)
- More for UNIVERSITY OF WARWICK SCIENCE PARK BUSINESS INNOVATION CENTRE LIMITED (03616665)
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) |
---|---|---|---|
21 Mar 2017 | AA | Full accounts made up to 31 July 2016 | |
10 Sep 2016 | TM01 | Termination of appointment of Ken Mark Sloan as a director on 6 September 2016 | |
10 Sep 2016 | AP01 | Appointment of Ms Rachel Mary Sandby-Thomas as a director on 7 September 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
08 Aug 2016 | AP01 | Appointment of Professor Simon Charles Robert Swain as a director on 1 August 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Pamela Anne Thomas as a director on 31 July 2016 | |
26 Jul 2016 | AP03 | Appointment of Mrs Philippa Jane Glover as a secretary on 26 July 2016 | |
26 Jul 2016 | TM02 | Termination of appointment of Kenneth Mark Sloan as a secretary on 26 July 2016 | |
06 Jun 2016 | AP01 | Appointment of Councillor James O'boyle as a director on 2 June 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of Kevin Barry Maton as a director on 19 May 2016 | |
15 Feb 2016 | AP01 | Appointment of Mr Kenneth Mark Sloan as a director on 1 February 2016 | |
12 Feb 2016 | AP01 | Appointment of Professor Pamela Anne Thomas as a director on 1 February 2016 | |
12 Feb 2016 | CH01 | Director's details changed for Professor Stuart John Croft on 1 February 2016 | |
12 Feb 2016 | TM01 | Termination of appointment of Nigel John Thrift as a director on 31 January 2016 | |
17 Dec 2015 | AA | Full accounts made up to 31 July 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
05 Jun 2015 | AP01 | Appointment of Professor Stuart John Croft as a director on 2 June 2015 | |
03 Feb 2015 | AA | Full accounts made up to 31 July 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of Nicholas John Sanders as a director on 23 October 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
16 Sep 2014 | TM01 | Termination of appointment of Lynnette Catherine Kelly as a director on 1 September 2014 | |
16 Sep 2014 | AP01 | Appointment of Mr Kevin Barry Maton as a director on 1 September 2014 | |
15 Jan 2014 | AA | Full accounts made up to 31 July 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
23 May 2013 | AD01 | Registered office address changed from the Venture Centre Sir William Lyons Road Coventry West Midlands CV4 7EZ on 23 May 2013 |