Advanced company searchLink opens in new window

THE HARWELL SCIENCE AND INNOVATION CAMPUS GENERAL PARTNER LIMITED

Company number 06456598

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)
23 Nov 2015 AA Group of companies' accounts made up to 31 March 2015
11 Nov 2015 AD01 Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015
24 Jun 2015 MR01 Registration of charge 064565980007, created on 23 June 2015
03 Feb 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
15 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
08 Jan 2015 TM02 Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015
08 Jan 2015 AP03 Appointment of Mr Chris Barton as a secretary on 5 January 2015
05 Sep 2014 MR01 Registration of charge 064565980005, created on 2 September 2014
05 Sep 2014 MR01 Registration of charge 064565980006, created on 2 September 2014
05 Sep 2014 MR01 Registration of charge 064565980004, created on 2 September 2014
05 Sep 2014 MR01 Registration of charge 064565980003, created on 2 September 2014
04 Sep 2014 AP03 Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014
04 Sep 2014 TM02 Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014
28 Aug 2014 CH01 Director's details changed for Mr Angus Kingsley Horner on 22 August 2014
28 Aug 2014 CH01 Director's details changed for Mr Angus Kingsley Horner on 22 August 2014
14 May 2014 TM01 Termination of appointment of Eric Hollis as a director
09 May 2014 AP01 Appointment of Catjerine Juliette Pridham as a director
17 Feb 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
17 Feb 2014 CH04 Secretary's details changed for Ancosec Limited on 2 September 2013
17 Jan 2014 AD01 Registered office address changed from Nelson House Central Boulevard, Blythe Valley Park Solihull West Midlands B90 8BG England on 17 January 2014
17 Jan 2014 TM02 Termination of appointment of Ancosec Limited as a secretary
17 Jan 2014 TM01 Termination of appointment of James Cornell as a director
17 Jan 2014 TM01 Termination of appointment of Andrew Johnston as a director
17 Jan 2014 AP03 Appointment of Helen Maria Ratsey as a secretary
17 Jan 2014 AP01 Appointment of Mr Charles Julian Barwick as a director