Total Documents | 23 |
---|
Total Pages | 102 |
---|
10 July 2017 | Notification of a person with significant control statement |
---|---|
3 July 2017 | Confirmation statement made on 17 June 2017 with no updates |
13 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
22 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
2 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
26 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders |
26 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders |
12 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders |
26 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders |
26 August 2010 | Director's details changed for Professor Michael Newman on 17 June 2010 |
26 August 2010 | Secretary's details changed for Mary Christine Deaton on 17 June 2010 |
25 July 2009 | Return made up to 17/06/09; full list of members |
28 August 2008 | Return made up to 17/06/08; no change of members |
4 September 2007 | Return made up to 17/06/07; no change of members |
29 August 2006 | Return made up to 17/06/06; full list of members |
29 June 2005 | Return made up to 17/06/05; full list of members
|
19 August 2004 | Return made up to 17/06/04; full list of members
|
17 July 2003 | Registered office changed on 17/07/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX |
17 July 2003 | New secretary appointed |
17 July 2003 | Secretary resigned |
17 July 2003 | Director resigned |
17 July 2003 | New director appointed |
17 June 2003 | Incorporation |