Advanced company searchLink opens in new window

CHAD HARRISON LIFE SCIENCES LIMITED

Company number 10058059

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)
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with updates
25 Apr 2024 PSC02 Notification of Bluestones Investment Group Limited as a person with significant control on 22 April 2024
25 Apr 2024 PSC07 Cessation of Bluestones Investment Group-Specialist Services Limited as a person with significant control on 22 April 2024
21 Mar 2024 CERTNM Company name changed the classroom partnership west yorkshire LIMITED\certificate issued on 21/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-18
18 Mar 2024 AP01 Appointment of Mr Amin Mahboubi as a director on 18 March 2024
18 Mar 2024 TM01 Termination of appointment of Matthew Christopher Yorke as a director on 18 March 2024
18 Mar 2024 TM01 Termination of appointment of Paul Radcliffe Broderick as a director on 18 March 2024
18 Mar 2024 TM01 Termination of appointment of Rosanna Marie Rogers as a director on 18 March 2024
21 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
28 Jul 2023 AA Accounts for a small company made up to 31 October 2022
19 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
14 Oct 2022 CH01 Director's details changed for Mr Paul Radcliffe Broderick on 10 October 2022
25 May 2022 AA Accounts for a small company made up to 31 October 2021
01 Apr 2022 AP01 Appointment of Mr Matthew Christopher Yorke as a director on 1 April 2022
01 Apr 2022 AP01 Appointment of Mr Paul Radcliffe Broderick as a director on 1 April 2022
15 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
15 Oct 2021 AA Accounts for a small company made up to 31 October 2020
08 Aug 2021 AD01 Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to Unit a Telford Court Chester Gates Business Park Chester CH1 6LT on 8 August 2021
20 Mar 2021 PSC05 Change of details for Bluestones Investment Group-Specialist Services Limited as a person with significant control on 30 January 2018
20 Mar 2021 MR04 Satisfaction of charge 100580590001 in full
15 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
02 Nov 2020 AA Accounts for a small company made up to 31 October 2019
13 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
09 Dec 2019 AP01 Appointment of Ms Rosanna Marie Rogers as a director on 1 December 2019
09 Dec 2019 TM01 Termination of appointment of Stephen James Emsley as a director on 1 December 2019