Date | Description |
2024-04-17 |
update website_status OK => FlippedRobots |
2024-03-10 |
delete fax +44 (0) 1962 841147 |
2024-03-10 |
delete person Daniel Ruck |
2024-03-10 |
delete person Doug Scott |
2024-03-10 |
delete person Jake Dempsey |
2024-03-10 |
delete phone +44 1962 826087 |
2024-03-10 |
delete phone 0805 101 674 |
2024-03-10 |
delete phone 0845 189 6016 |
2024-03-10 |
insert about_pages_linkeddomain biopharmagroupcdmo.com |
2024-03-10 |
insert contact_pages_linkeddomain biopharmagroupcdmo.com |
2024-03-10 |
insert index_pages_linkeddomain biopharmagroupcdmo.com |
2024-03-10 |
insert management_pages_linkeddomain biopharmagroupcdmo.com |
2024-03-10 |
insert person Andy Molloy |
2024-03-10 |
insert person Hannah Sykes |
2024-03-10 |
insert person Wasab Mohammed |
2024-03-10 |
insert terms_pages_linkeddomain biopharmagroupcdmo.com |
2023-09-04 |
delete phone +1 (484) 447-2136 |
2023-09-04 |
insert about_pages_linkeddomain biopharmatech.fr |
2023-08-07 |
update account_category SMALL => FULL |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-02 |
delete person Ian Bailey |
2023-07-02 |
insert person George Hunter |
2023-07-02 |
insert person Ian Blackham |
2023-07-02 |
insert person Jake Dempsey |
2023-07-02 |
insert person Joseph Newman |
2023-07-02 |
insert person Lisa Tomlinson |
2023-04-07 |
update num_mort_outstanding 6 => 5 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, NO UPDATES |
2023-03-16 |
delete index_pages_linkeddomain biopharmatech.fr |
2023-03-16 |
delete index_pages_linkeddomain bpscrowthorne.ie |
2023-03-16 |
delete phone +353 (0)1824 3670 |
2023-03-16 |
insert index_pages_linkeddomain cookiedatabase.org |
2023-03-16 |
update founded_year null => 1989 |
2023-02-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023373130004 |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-30 |
insert career_pages_linkeddomain intelligentfreezedrying.com |
2022-05-30 |
insert contact_pages_linkeddomain intelligentfreezedrying.com |
2022-05-30 |
insert index_pages_linkeddomain intelligentfreezedrying.com |
2022-05-30 |
insert partner_pages_linkeddomain intelligentfreezedrying.com |
2022-05-30 |
insert terms_pages_linkeddomain intelligentfreezedrying.com |
2022-05-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, NO UPDATES |
2022-02-07 |
update num_mort_charges 5 => 6 |
2022-02-07 |
update num_mort_outstanding 5 => 6 |
2022-01-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023373130006 |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES |
2021-02-02 |
delete email ca..@chtsirl.com |
2021-02-02 |
delete person Nicola Mellotte |
2021-02-02 |
insert alias Biopharma Technology LLC |
2021-02-02 |
insert index_pages_linkeddomain archive.org |
2021-02-02 |
insert index_pages_linkeddomain think-creative.co.uk |
2021-02-02 |
insert person Cal Smyth |
2021-02-02 |
insert person Stephen Jones |
2021-02-02 |
insert person Szymon Bocynski |
2020-10-02 |
delete source_ip 94.136.35.210 |
2020-10-02 |
insert person Cal Smythe |
2020-10-02 |
insert person Nicola Mellotte |
2020-10-02 |
insert person Sebastian Prisacariu |
2020-10-02 |
insert source_ip 68.66.248.53 |
2020-10-02 |
update person_title Elena Walker: Marketing Assistant => Digital Marcomms Coordinator |
2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-26 |
delete partner BTL |
2020-07-26 |
delete person Ashley Morgan |
2020-07-26 |
insert index_pages_linkeddomain absolutecarbonfilters.co.uk |
2020-07-26 |
insert index_pages_linkeddomain bpscrowthorne.ie |
2020-07-26 |
insert index_pages_linkeddomain crowthornehitec.co.uk |
2020-07-26 |
insert index_pages_linkeddomain eit-international.com |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-25 |
update person_title Bernadine Gormely: Member of the Commercial & Sales Team; Head of Sales BPS Crowthorne Ireland; Head of Sales Ireland => Member of the Commercial & Sales Team; Head of Sales Ireland |
2020-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
2020-03-25 |
delete person Dr. Diana Salgado |
2020-03-25 |
delete person Matthew Stubbs |
2020-03-25 |
insert person Stephen Pygott |
2020-03-25 |
insert person Warren Simmens |
2020-03-25 |
update person_title Bernadine Gormely: Member of the Commercial & Sales Team; Head of Sales BPS Crowthorne Ireland => Member of the Commercial & Sales Team; Head of Sales BPS Crowthorne Ireland; Head of Sales Ireland |
2020-03-25 |
update person_title Doug Scott: Clean Air Specialist - Northern Territories ( Faster Air Flow Products ) => Airflow Product Specialist - Northern Region ( UK ) |
2020-02-23 |
update person_title Chelsea Gemmell: Research Scientist & Quality Co - Ordinator => Senior Scientist & Quality Co - Ordinator |
2020-02-23 |
update person_title Joshua Robinson: Instrument Sales & Development Executive => Technical Manager - Instruments |
2020-02-06 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 24/01/2020 |
2020-01-31 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT |
2020-01-30 |
update statutory_documents CESSATION OF KOLKER CAPITAL INC. AS A PSC |
2020-01-24 |
delete person Robin Albert |
2020-01-24 |
insert person Sandra Finn |
2020-01-24 |
update person_title Clara Ip: International Sales Executive => Business Development Executive - Consultancy |
2020-01-24 |
update person_title Dr Mattia Cassanelli: International Technical Sales Executive => Technical Manager of Consultancy |
2020-01-24 |
update person_title Ian Blackham: International Sales Executive => Business Development Executive Instruments |
2019-12-23 |
update website_status FlippedRobots => OK |
2019-12-23 |
delete source_ip 88.208.252.208 |
2019-12-23 |
insert source_ip 94.136.35.210 |
2019-12-10 |
update website_status FailedRobots => FlippedRobots |
2019-11-24 |
update website_status FlippedRobots => FailedRobots |
2019-11-04 |
update website_status FailedRobots => FlippedRobots |
2019-10-19 |
update website_status FlippedRobots => FailedRobots |
2019-09-30 |
update website_status FailedRobots => FlippedRobots |
2019-09-14 |
update website_status FlippedRobots => FailedRobots |
2019-08-26 |
update website_status FailedRobots => FlippedRobots |
2019-08-10 |
update website_status FlippedRobots => FailedRobots |
2019-07-21 |
update website_status OK => FlippedRobots |
2019-07-07 |
update num_mort_charges 4 => 5 |
2019-07-07 |
update num_mort_outstanding 4 => 5 |
2019-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS |
2019-06-12 |
update num_mort_charges 3 => 4 |
2019-06-12 |
update num_mort_outstanding 3 => 4 |
2019-06-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023373130005 |
2019-05-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023373130004 |
2019-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ASHLEY WILLIAMS / 01/05/2019 |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
2019-04-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-03-27 |
update statutory_documents DIRECTOR APPOINTED MR ROBERTO CASTANGIA |
2018-05-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-23 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK CONWAY |
2018-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH |
2018-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
2018-03-04 |
delete about_pages_linkeddomain think-creative.co.uk |
2018-03-04 |
delete index_pages_linkeddomain chts.co.uk |
2018-03-04 |
delete partner Afatek |
2018-03-04 |
delete partner Lighthouse |
2018-03-04 |
delete partner PennTech Machinery Corporation |
2018-03-04 |
delete partner_pages_linkeddomain think-creative.co.uk |
2018-03-04 |
delete person Debra Keepence |
2018-03-04 |
delete person Magdalena Witek |
2018-03-04 |
delete person Nicholas White |
2018-03-04 |
delete person Richard Lobo |
2018-03-04 |
insert about_pages_linkeddomain blogspot.com |
2018-03-04 |
insert index_pages_linkeddomain crowthornehitec.co.uk |
2018-03-04 |
insert index_pages_linkeddomain listamazing.com |
2018-03-04 |
insert index_pages_linkeddomain vbestreviews.com |
2018-03-04 |
insert index_pages_linkeddomain warmreviews.com |
2018-03-04 |
insert management_pages_linkeddomain chemicalwiki.com |
2018-03-04 |
insert partner Edwards |
2018-03-04 |
insert person Andrew (Andy) Ray |
2018-03-04 |
insert person Andrew Bright |
2018-03-04 |
insert person Joshua Robinson |
2018-03-04 |
insert person Magdalena Galka |
2018-03-04 |
insert phone +55 11 9 9906-8816 |
2018-03-04 |
update person_title Chelsea Gemmell: Research Assistant => Research Scientist & Quality Co - Ordinator |
2018-03-04 |
update person_title Clare Lees: Project Co - Ordinator & Quality Manager ( Technical & Service ) => Quality Manager; Service Co - Ordinator |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-07-20 |
insert general_emails in..@bpscrowthorne.ie |
2017-07-20 |
delete index_pages_linkeddomain crowthornehitec.co.uk |
2017-07-20 |
delete person Jessica Sinclair |
2017-07-20 |
delete person Laura Digby |
2017-07-20 |
insert address 40600 Ann Arbor Road East
Suite 201
Plymouth
MI 48170-4675 |
2017-07-20 |
insert address Unit 4C Bymac Centre
North West Business Park
Ballycoolin, Blanchardstown,
Dublin 15, Ireland |
2017-07-20 |
insert email bp..@biopharma.co.uk |
2017-07-20 |
insert email ca..@chtsirl.com |
2017-07-20 |
insert email ch..@biopharma-group.com |
2017-07-20 |
insert email in..@bpscrowthorne.ie |
2017-07-20 |
insert index_pages_linkeddomain chts.co.uk |
2017-07-20 |
insert person Chelsea Gemmell |
2017-07-20 |
insert person Emily Fisher |
2017-07-20 |
insert person Maria D'Cruze |
2017-07-20 |
insert phone +1 (484) 447-2136 |
2017-07-20 |
insert phone +353 (0)1824 3670 |
2017-07-20 |
update person_description Marta Romaniuk => Marta Romaniuk |
2017-07-20 |
update person_title Laura Hiles: Administation Assistant => Administration Assistant |
2017-07-20 |
update person_title Marta Romaniuk: Project Co - Ordinator ( Sales ) => Business Development Executive |
2017-05-07 |
delete address BIOPHARMA HOUSE 9, WINNALL VALLEY ROAD WINCHESTER HANTS SO23 0LD |
2017-05-07 |
insert address BIOPHARMA HOUSE WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE ENGLAND SO23 0LD |
2017-05-07 |
update registered_address |
2017-04-26 |
insert sic_code 72110 - Research and experimental development on biotechnology |
2017-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2017 FROM
BIOPHARMA HOUSE 9, WINNALL VALLEY ROAD
WINCHESTER
HANTS
SO23 0LD |
2017-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
2016-09-03 |
delete address 5136 Cascade Rd SE Ste 2A
Grand Rapids
Michigan
49546-3728
USA |
2016-09-03 |
delete email ml..@biopharma.co.uk |
2016-09-03 |
delete phone (336) 294-4337 |
2016-09-03 |
delete phone (336) 455-1027 |
2016-09-03 |
insert alias Biopharma Group |
2016-09-03 |
insert person Charles ‘Chuck' Hauswald |
2016-09-03 |
insert person Richard Lewis |
2016-09-03 |
insert person Richard Lobo |
2016-09-03 |
insert person Roberto Castangia |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-05-12 |
update returns_last_madeup_date 2015-07-22 => 2016-03-17 |
2016-05-12 |
update returns_next_due_date 2016-08-19 => 2017-04-14 |
2016-04-04 |
delete otherexecutives Dr Laura Ciccolini |
2016-04-04 |
delete alias Biopharma Group |
2016-04-04 |
delete person Dr Laura Ciccolini |
2016-04-04 |
delete person Magda Witek |
2016-04-04 |
delete person Mervyn Middleton |
2016-04-04 |
delete phone +(0)1962 841092 0845 189 6016 |
2016-04-04 |
delete service_pages_linkeddomain innovateuk.org |
2016-04-04 |
insert address Mirpur-12
Dhaka-1216, Bangladesh |
2016-04-04 |
insert alias Bio-Xin (Pvt.) Ltd. |
2016-04-04 |
insert contact_pages_linkeddomain bio-xin.com |
2016-04-04 |
insert contact_pages_linkeddomain think-creative.co.uk |
2016-04-04 |
insert email za..@bio-xin.com |
2016-04-04 |
insert index_pages_linkeddomain crowthornehitec.co.uk |
2016-04-04 |
insert management_pages_linkeddomain think-creative.co.uk |
2016-04-04 |
insert person Andrew Cowen |
2016-04-04 |
insert person Dr Edmond |
2016-04-04 |
insert person Laura Digby |
2016-04-04 |
insert person Magdalena Witek |
2016-04-04 |
insert person Sally Potentier |
2016-04-04 |
insert phone +88 01 922 997784 |
2016-04-04 |
insert phone +88 02 8081258 |
2016-04-04 |
insert service_pages_linkeddomain think-creative.co.uk |
2016-04-04 |
update person_description David Banks => David Banks |
2016-04-04 |
update person_description Dr Kevin Ward => Dr Kevin Ward |
2016-04-04 |
update person_description Tom Codd => Thomas Codd |
2016-04-04 |
update person_title David Banks: Senior Scientist => R & D and Laboratory; Laboratory Manager |
2016-04-04 |
update person_title Nicholas White: Research Scientist; in 2011 As a Research Scientist => Technical; in 2011 As a Research Scientist |
2016-04-04 |
update person_title Thomas Codd: Analytical Instrument Specialist => Analytical Instrument Specialist & Sales Executive |
2016-03-17 |
update statutory_documents DIRECTOR APPOINTED DR KEVIN RICHARD WARD |
2016-03-17 |
update statutory_documents 17/03/16 FULL LIST |
2015-08-07 |
update returns_last_madeup_date 2014-07-22 => 2015-07-22 |
2015-08-07 |
update returns_next_due_date 2015-08-19 => 2016-08-19 |
2015-07-29 |
update statutory_documents 22/07/15 FULL LIST |
2015-05-27 |
update website_status FlippedRobots => OK |
2015-05-27 |
insert general_emails in..@biopharmatech.fr |
2015-05-27 |
insert address 302/304 Rue Garibaldi
Lyon 69007 |
2015-05-27 |
insert address 5136 Cascade Rd SE Ste 2A
Grand Rapids
Michigan
49546-3728
USA |
2015-05-27 |
insert alias Biopharma Technology LLC |
2015-05-27 |
insert email in..@biopharmatech.fr |
2015-05-27 |
insert email ml..@biopharma.co.uk |
2015-05-27 |
insert phone (336) 294-4337 |
2015-05-27 |
insert phone (336) 455-1027 |
2015-05-27 |
insert phone 0044 1962 826087 |
2015-05-27 |
insert phone 0805 101 674 |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-03-28 |
update website_status OK => FlippedRobots |
2015-03-26 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN FRANCIS SMITH |
2014-12-26 |
delete person Nektaria Servi |
2014-12-26 |
update person_description Mervyn Middleton => Mervyn Middleton |
2014-12-26 |
update person_description Tom Codd => Tom Codd |
2014-12-26 |
update person_title Mervyn Middleton: Research Scientist => Business Development and Instrument Sales Executive; Member of the Commercial Team |
2014-12-26 |
update person_title Tom Codd: Research Assistant => Analytical Instrument Specialist |
2014-08-07 |
update returns_last_madeup_date 2014-04-22 => 2014-07-22 |
2014-08-07 |
update returns_next_due_date 2015-05-20 => 2015-08-19 |
2014-07-22 |
update statutory_documents 22/07/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-07 |
update returns_last_madeup_date 2013-04-22 => 2014-04-22 |
2014-06-07 |
update returns_next_due_date 2014-05-20 => 2015-05-20 |
2014-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2014-05-19 |
update statutory_documents 22/04/14 FULL LIST |
2014-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOD |
2014-01-24 |
delete person Rachna Tiwari |
2014-01-24 |
delete terms_pages_linkeddomain template-contracts.co.uk |
2014-01-24 |
insert partner Afatek |
2014-01-24 |
insert partner Lighthouse |
2014-01-24 |
update person_description Nektaria Servi => Nektaria Servi |
2013-11-07 |
update num_mort_charges 1 => 3 |
2013-11-07 |
update num_mort_outstanding 1 => 3 |
2013-10-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023373130003 |
2013-09-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023373130002 |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-26 |
update returns_last_madeup_date 2012-04-22 => 2013-04-22 |
2013-06-26 |
update returns_next_due_date 2013-05-20 => 2014-05-20 |
2013-05-29 |
update website_status FlippedRobotsTxt => OK |
2013-05-29 |
delete phone 0845 838 7253 |
2013-05-29 |
insert partner Avestin, Inc |
2013-05-29 |
insert partner PennTech Machinery Corporation |
2013-05-29 |
insert phone +(0)1962 841092 0845 189 6016 |
2013-05-29 |
insert phone 0845 189 6016 |
2013-05-21 |
update statutory_documents 22/04/13 FULL LIST |
2013-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
2013-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE MALLARD |
2013-01-19 |
update website_status FlippedRobotsTxt |
2013-01-08 |
update website_status Unavailable |
2012-04-25 |
update statutory_documents 22/04/12 FULL LIST |
2012-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2011-04-27 |
update statutory_documents 22/04/11 FULL LIST |
2011-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD COWEN / 17/12/2010 |
2011-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2010-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-05-07 |
update statutory_documents 22/04/10 FULL LIST |
2010-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH MALLARD / 01/01/2010 |
2010-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ASHLEY WILLIAMS / 01/01/2010 |
2010-05-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD WOOD / 01/01/2010 |
2009-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-05-06 |
update statutory_documents RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
2009-03-09 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ROY RICHARDS |
2009-03-09 |
update statutory_documents DIRECTOR APPOINTED MR RUPERT JAMES GRAHAM LOWE |
2009-03-09 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL ROY RICHARDS |
2009-03-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANTHONY GASTER |
2009-03-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CLARE GASTER |
2009-03-09 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ANTHONY GASTER |
2009-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COWEN / 09/02/2009 |
2009-02-26 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW EDWARD COWEN |
2009-02-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-05-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2008 FROM
BIOPHARMA HOUSE
WINNALL VALLEY ROAD
WINCHESTER
HANTS
SO23 0LD |
2008-04-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-04-23 |
update statutory_documents RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS |
2007-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-05-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-03 |
update statutory_documents RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS |
2007-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-04-25 |
update statutory_documents RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
2005-09-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-09-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-09-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-04-28 |
update statutory_documents RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS |
2005-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2004-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-04-28 |
update statutory_documents RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS |
2003-05-16 |
update statutory_documents RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
2003-04-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-05-24 |
update statutory_documents RETURN MADE UP TO 08/05/02; NO CHANGE OF MEMBERS |
2002-05-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2001-06-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-05-21 |
update statutory_documents RETURN MADE UP TO 08/05/01; NO CHANGE OF MEMBERS |
2000-06-13 |
update statutory_documents NC INC ALREADY ADJUSTED
06/07/99 |
2000-06-13 |
update statutory_documents RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS |
2000-04-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-08-25 |
update statutory_documents £ NC 10000/100000
06/07/99 |
1999-08-25 |
update statutory_documents NC INC ALREADY ADJUSTED 06/07/99 |
1999-08-25 |
update statutory_documents ADOPT MEM AND ARTS 06/07/99 |
1999-06-06 |
update statutory_documents RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS |
1999-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-06-11 |
update statutory_documents RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS |
1997-06-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-04 |
update statutory_documents RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS |
1997-05-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1996-09-16 |
update statutory_documents £ NC 1000/10000
10/09/96 |
1996-09-16 |
update statutory_documents NC INC ALREADY ADJUSTED 10/09/96 |
1996-09-16 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/09/96 |
1996-06-05 |
update statutory_documents RETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS |
1996-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-05-17 |
update statutory_documents RETURN MADE UP TO 21/05/95; FULL LIST OF MEMBERS |
1995-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1994-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/94 |
1994-06-06 |
update statutory_documents RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS |
1994-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1993-06-23 |
update statutory_documents RETURN MADE UP TO 21/05/93; FULL LIST OF MEMBERS |
1993-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-05-14 |
update statutory_documents RETURN MADE UP TO 21/05/92; NO CHANGE OF MEMBERS |
1991-11-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1991-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/91 |
1991-05-30 |
update statutory_documents RETURN MADE UP TO 21/05/91; NO CHANGE OF MEMBERS |
1990-06-25 |
update statutory_documents RETURN MADE UP TO 21/05/90; FULL LIST OF MEMBERS |
1990-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1989-02-19 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1989-02-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-01-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |