Advanced company searchLink opens in new window

CHAD HARRISON LIFE SCIENCES LIMITED

Company number 10058059

Filter by category

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)
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
06 Aug 2019 AA Accounts for a small company made up to 31 October 2018
04 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
01 Aug 2018 AA Accounts for a small company made up to 31 October 2017
13 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-designated and re-classified; 05/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2018 PSC02 Notification of Bluestones Investment Group-Specialist Services Limited as a person with significant control on 30 January 2018
30 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 30 January 2018
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with updates
22 Jan 2018 SH08 Change of share class name or designation
19 Oct 2017 AA Accounts for a small company made up to 31 October 2016
18 Sep 2017 TM01 Termination of appointment of Gemma Louise Elliott as a director on 5 September 2017
16 Jun 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 October 2016
03 May 2017 AP01 Appointment of Mr Steven Pendergast as a director on 2 May 2017
03 May 2017 TM01 Termination of appointment of Charlotte Pendergast as a director on 2 May 2017
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
18 Nov 2016 AP01 Appointment of Mrs Gemma Louise Elliott as a director on 18 November 2016
29 Sep 2016 MR01 Registration of charge 100580590001, created on 27 September 2016
01 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
21 Mar 2016 AP01 Appointment of Mr Stephen James Emsley as a director on 15 March 2016
11 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-11
  • GBP 100