- Company Overview for CHROMA THERAPEUTICS LIMITED (04066289)
- Filing history for CHROMA THERAPEUTICS LIMITED (04066289)
- People for CHROMA THERAPEUTICS LIMITED (04066289)
- Charges for CHROMA THERAPEUTICS LIMITED (04066289)
- More for CHROMA THERAPEUTICS LIMITED (04066289)
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) |
---|---|---|---|
18 Feb 2015 | AA | Group of companies' accounts made up to 31 December 2013 | |
08 Dec 2014 | AR01 |
Annual return made up to 29 August 2014
Statement of capital on 2014-12-08
|
|
15 Aug 2014 | TM01 | Termination of appointment of Peter Vance Allen as a director on 31 July 2014 | |
18 Dec 2013 | MR05 | All of the property or undertaking has been released from charge 3 | |
18 Dec 2013 | MR05 | All of the property or undertaking has been released from charge 4 | |
17 Sep 2013 | AR01 |
Annual return made up to 29 August 2013 no member list
Statement of capital on 2013-09-17
|
|
11 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
14 Feb 2013 | AD01 | Registered office address changed from 93 Milton Park Abingdon Oxfordshire OX14 4RY on 14 February 2013 | |
01 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
25 Sep 2012 | AR01 | Annual return made up to 29 August 2012 with full list of shareholders | |
10 Aug 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
06 Jul 2012 | AP01 | Appointment of Toby Sykes as a director | |
05 Jul 2012 | TM01 | Termination of appointment of Petri Vainio as a director | |
05 Jul 2012 | TM01 | Termination of appointment of Klaus Veitinger as a director | |
05 Jul 2012 | TM01 | Termination of appointment of Ian Nicholson as a director | |
05 Jul 2012 | TM01 | Termination of appointment of Judith Hemberger as a director | |
16 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
15 Sep 2011 | AR01 | Annual return made up to 29 August 2011 | |
25 May 2011 | AP01 | Appointment of Richard Edward Bungay as a director | |
03 Sep 2010 | AR01 | Annual return made up to 29 August 2010 | |
01 Sep 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
07 May 2010 | RESOLUTIONS |
Resolutions
|
|
06 May 2010 | MG01 | Duplicate mortgage certificatecharge no:3 | |
05 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 |