THE HARWELL SCIENCE AND INNOVATION CAMPUS GENERAL PARTNER LIMITED
Company number 06456598
- Company Overview for THE HARWELL SCIENCE AND INNOVATION CAMPUS GENERAL PARTNER LIMITED (06456598)
- Filing history for THE HARWELL SCIENCE AND INNOVATION CAMPUS GENERAL PARTNER LIMITED (06456598)
- People for THE HARWELL SCIENCE AND INNOVATION CAMPUS GENERAL PARTNER LIMITED (06456598)
- Charges for THE HARWELL SCIENCE AND INNOVATION CAMPUS GENERAL PARTNER LIMITED (06456598)
- More for THE HARWELL SCIENCE AND INNOVATION CAMPUS GENERAL PARTNER LIMITED (06456598)
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) |
---|---|---|---|
07 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
13 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Aug 2023 | AP01 | Appointment of Mr Alan Partridge as a director on 30 July 2023 | |
14 Aug 2023 | TM01 | Termination of appointment of Mark Andrew Affonso as a director on 30 July 2023 | |
12 Jun 2023 | MR01 | Registration of charge 064565980025, created on 6 June 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
18 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
14 Dec 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
29 Sep 2021 | MR01 | Registration of charge 064565980024, created on 28 September 2021 | |
14 Sep 2021 | AP01 | Appointment of Miss Rose Belle Claire Meller as a director on 14 September 2021 | |
14 Sep 2021 | TM01 | Termination of appointment of James Lane Tuckey as a director on 8 September 2021 | |
20 Apr 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
02 Oct 2020 | MR01 | Registration of charge 064565980023, created on 29 September 2020 | |
16 Sep 2020 | AP04 | Appointment of Csc Corporate Services (Uk) Limited as a secretary on 30 July 2020 | |
03 Sep 2020 | PSC05 | Change of details for Harwell Oxford Developments (Gp) Limited as a person with significant control on 30 July 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from Level 25, 1 Canada Square Canary Wharf London E14 5AA to 5 Churchill Place 10th Floor London E14 5HU on 3 September 2020 | |
29 Apr 2020 | AD01 | Registered office address changed from 7a Howick Place London SW1P 1DZ to Level 25, 1 Canada Square Canary Wharf London E14 5AA on 29 April 2020 | |
29 Apr 2020 | AP01 | Appointment of Mr Dominic Williamson as a director on 17 April 2020 | |
29 Apr 2020 | TM01 | Termination of appointment of Angus Kingsley Horner as a director on 17 April 2020 | |
29 Apr 2020 | TM01 | Termination of appointment of Thomas James Anthony Edgerley as a director on 17 April 2020 | |
29 Apr 2020 | AP01 | Appointment of Mr James Lane Tuckey as a director on 17 April 2020 | |
29 Apr 2020 | TM02 | Termination of appointment of Chris Barton as a secretary on 17 April 2020 | |
05 Feb 2020 | CH01 | Director's details changed for Mr Thomas James Anthony Edgerley on 4 February 2020 |