SAGE CLINICAL RESEARCH LIMITED

04225895
THE BAILEY ABEREDW BUILTH WELLS WALES LD2 3UP

Documents

Documents
Date Category Description Pages
04 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 accounts Annual Accounts 6 Buy now
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2022 accounts Annual Accounts 6 Buy now
08 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2021 accounts Annual Accounts 6 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2020 accounts Annual Accounts 6 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2019 accounts Annual Accounts 6 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2019 officers Appointment of secretary (Dr Justine Sarah Thompson) 2 Buy now
27 Jun 2019 officers Termination of appointment of secretary (Darren Foxley) 1 Buy now
11 Sep 2018 accounts Annual Accounts 6 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2018 accounts Annual Accounts 9 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Feb 2017 accounts Annual Accounts 6 Buy now
01 Jul 2016 annual-return Annual Return 6 Buy now
29 Feb 2016 accounts Annual Accounts 6 Buy now
20 Aug 2015 annual-return Annual Return 4 Buy now
25 Feb 2015 accounts Annual Accounts 6 Buy now
03 Jun 2014 annual-return Annual Return 4 Buy now
28 Mar 2014 accounts Annual Accounts 6 Buy now
03 Jun 2013 annual-return Annual Return 4 Buy now
01 Mar 2013 accounts Annual Accounts 5 Buy now
25 Jun 2012 annual-return Annual Return 4 Buy now
27 Feb 2012 accounts Annual Accounts 5 Buy now
11 Jul 2011 annual-return Annual Return 4 Buy now
02 Nov 2010 accounts Annual Accounts 8 Buy now
20 Jul 2010 annual-return Annual Return 4 Buy now
20 Jul 2010 officers Change of particulars for director (Dr Justine Thompson) 2 Buy now
25 Jan 2010 accounts Annual Accounts 5 Buy now
08 Jul 2009 annual-return Return made up to 31/05/09; full list of members 3 Buy now
02 Mar 2009 accounts Annual Accounts 5 Buy now
08 Jul 2008 annual-return Return made up to 31/05/08; full list of members 3 Buy now
08 Jul 2008 officers Director's change of particulars / justine thompson / 31/05/2008 1 Buy now
13 Mar 2008 officers Secretary appointed mr darren foxley 1 Buy now
17 Jan 2008 accounts Annual Accounts 5 Buy now
15 Jan 2008 officers Secretary resigned 1 Buy now
12 Jul 2007 annual-return Return made up to 31/05/07; full list of members 2 Buy now
12 Jul 2007 officers Director's particulars changed 1 Buy now
12 Jun 2007 address Registered office changed on 12/06/07 from: tring house 77-81 high street tring hertfordshire HP23 4AB 1 Buy now
20 Feb 2007 accounts Annual Accounts 5 Buy now
06 Jul 2006 annual-return Return made up to 31/05/06; full list of members 2 Buy now
31 Mar 2006 accounts Annual Accounts 5 Buy now
14 Jun 2005 annual-return Return made up to 31/05/05; full list of members 2 Buy now
03 Feb 2005 accounts Annual Accounts 5 Buy now
22 Jun 2004 annual-return Return made up to 31/05/04; full list of members 6 Buy now
23 Mar 2004 accounts Annual Accounts 5 Buy now
19 Jun 2003 annual-return Return made up to 31/05/03; full list of members 6 Buy now
04 Feb 2003 accounts Annual Accounts 6 Buy now
07 Jan 2003 officers Secretary's particulars changed 1 Buy now
12 Nov 2002 officers Director's particulars changed 1 Buy now
15 Jun 2002 annual-return Return made up to 31/05/02; full list of members 6 Buy now
10 Jul 2001 address Registered office changed on 10/07/01 from: tring town 77/81 high street tring hertfordshire HP23 4AB 1 Buy now
25 Jun 2001 capital Ad 31/05/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
25 Jun 2001 officers New director appointed 2 Buy now
25 Jun 2001 officers New secretary appointed 2 Buy now
14 Jun 2001 officers Secretary resigned 1 Buy now
14 Jun 2001 officers Director resigned 1 Buy now
14 Jun 2001 address Registered office changed on 14/06/01 from: 54-56 lant street london SE1 1QP 1 Buy now
31 May 2001 incorporation Incorporation Company 14 Buy now