Advanced company searchLink opens in new window

WORLD SUGAR RESEARCH ORGANISATION LIMITED

Company number 01355487

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)
01 Aug 2014 AP01 Appointment of Jonathan Bamberger as a director on 27 May 2014
  • ANNOTATION Part Rectified The date of appointment, the date of birth and part of the business occupation on the AP01 were removed from the public register on 21/08/2015 as the information was invalid or ineffective
25 Jul 2014 AR01 Annual return made up to 11 June 2014 no member list
24 Jul 2014 AP01 Appointment of Mr Jonathan Bamberger as a director on 27 May 2014
  • ANNOTATION Part Rectified The date of birth of the director on the AP01 was removed from the public register on 21/08/2015 as it was invalid or ineffective
24 Jul 2014 TM01 Termination of appointment of Edward Makin as a director on 27 May 2014
13 Jun 2014 TM01 Termination of appointment of Edward Makin as a director
19 May 2014 AA Full accounts made up to 31 December 2013
02 Jul 2013 CH01 Director's details changed for Dr Bernhard Greubel on 25 June 2013
27 Jun 2013 CH01 Director's details changed for Mr Mukesh Kalidas Trilam on 26 June 2013
26 Jun 2013 CH01 Director's details changed for Dr Bernhard Greubel on 26 June 2013
26 Jun 2013 CH01 Director's details changed for Mr Scott Wallace Weitembyer on 26 June 2013
25 Jun 2013 CH03 Secretary's details changed for Dr Richard Conrad Cottrell on 12 June 2013
12 Jun 2013 AR01 Annual return made up to 11 June 2013 no member list
21 May 2013 AA Full accounts made up to 31 December 2012
09 May 2013 AP01 Appointment of Mr Scott Wallace Weitembyer as a director
18 Apr 2013 TM01 Termination of appointment of Prasert Tapeneeyangkul as a director
21 Feb 2013 TM01 Termination of appointment of Timothy Hart as a director
07 Nov 2012 AD03 Register(s) moved to registered inspection location
07 Nov 2012 AD02 Register inspection address has been changed
18 Oct 2012 AD01 Registered office address changed from , C/O Lee Dicketts & Co, York House 37 High Street Seal, Sevenoaks, Kent, TN15 0AW on 18 October 2012
16 Jul 2012 AP01 Appointment of Edward Makin as a director
27 Jun 2012 AR01 Annual return made up to 11 June 2012 no member list
21 Jun 2012 AA Full accounts made up to 31 December 2011
20 Jun 2012 AP01 Appointment of Ir Albertus Jan Markusse as a director
20 Jun 2012 TM01 Termination of appointment of Jonathan Bamberger as a director
20 Jun 2012 AP01 Appointment of Mr Mukesh Kalidas Trilam as a director