KEELE UNIVERSITY SCIENCE AND BUSINESS PARK LIMITED

05215238
LEGAL & GOVERNANCE KEELE UNIVERSITY NEWCASTLE ENGLAND ST5 5BG

Documents

Documents
Date Category Description Pages
22 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2024 officers Appointment of director (Mr Christopher James Garlick) 2 Buy now
27 Feb 2024 accounts Annual Accounts 19 Buy now
01 Jan 2024 officers Termination of appointment of director (Philip Carlton Butters) 1 Buy now
18 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Annual Accounts 14 Buy now
31 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2021 accounts Annual Accounts 18 Buy now
02 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 17 Buy now
21 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2019 accounts Annual Accounts 17 Buy now
22 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 accounts Annual Accounts 17 Buy now
04 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Feb 2018 officers Appointment of secretary (Mrs Clare Elizabeth Anne Stevenson) 2 Buy now
20 Feb 2018 officers Termination of appointment of secretary (Gemma Louise Mary Lowe) 1 Buy now
07 Nov 2017 accounts Annual Accounts 17 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
22 Aug 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
07 Apr 2017 officers Termination of appointment of secretary (Howard St John Bell) 1 Buy now
04 Apr 2017 officers Appointment of secretary (Ms Gemma Louise Mary Lowe) 2 Buy now
04 Apr 2017 officers Appointment of director (Professor David Amigoni) 2 Buy now
04 Apr 2017 officers Appointment of director (Dr Mark Anthony Bacon) 2 Buy now
17 Mar 2017 officers Termination of appointment of director (Pritpal Singh Nagi) 1 Buy now
17 Mar 2017 officers Termination of appointment of director (Eric Ronald Hassall) 1 Buy now
23 Dec 2016 officers Termination of appointment of director (Arthur Jeffrey Smith) 1 Buy now
08 Dec 2016 accounts Annual Accounts 18 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2016 officers Termination of appointment of director (David James Carr Obe) 2 Buy now
01 Dec 2015 accounts Annual Accounts 16 Buy now
07 Sep 2015 annual-return Annual Return 8 Buy now
07 Sep 2015 officers Change of particulars for director (Arthur Jeffrey Smith) 2 Buy now
07 Sep 2015 officers Change of particulars for director (Pritpal Singh Nagi) 2 Buy now
03 Jul 2015 officers Termination of appointment of director (John William Giffard) 2 Buy now
09 Dec 2014 accounts Annual Accounts 15 Buy now
25 Sep 2014 annual-return Annual Return 18 Buy now
05 Sep 2014 officers Termination of appointment of director (Patrick Dawson Bailey) 2 Buy now
22 Apr 2014 officers Termination of appointment of director (Jennifer Tucker) 2 Buy now
26 Nov 2013 accounts Annual Accounts 16 Buy now
19 Sep 2013 annual-return Annual Return 20 Buy now
17 Jan 2013 accounts Annual Accounts 16 Buy now
05 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Oct 2012 annual-return Annual Return 20 Buy now
12 Jan 2012 officers Appointment of director (Professor Patrick Dawson Bailey) 3 Buy now
02 Jan 2012 officers Appointment of secretary (Howard St John Bell) 3 Buy now
02 Jan 2012 officers Termination of appointment of secretary (Simon Morris) 2 Buy now
02 Jan 2012 officers Termination of appointment of director (Simon Morris) 2 Buy now
28 Nov 2011 accounts Annual Accounts 16 Buy now
06 Oct 2011 annual-return Annual Return 20 Buy now
26 Nov 2010 accounts Annual Accounts 16 Buy now
09 Nov 2010 annual-return Annual Return 20 Buy now
03 Aug 2010 officers Termination of appointment of director (Janet Finch) 2 Buy now
02 Dec 2009 accounts Annual Accounts 16 Buy now
21 Nov 2009 officers Termination of appointment of director (David Edmonds) 2 Buy now
01 Oct 2009 annual-return Return made up to 26/08/09; no change of members 12 Buy now
01 Oct 2009 officers Director's change of particulars / arthur smith / 07/04/2009 1 Buy now
14 Apr 2009 officers Secretary appointed simon john morris 2 Buy now
09 Apr 2009 officers Appointment terminated secretary eric kelsall 1 Buy now
16 Feb 2009 officers Director appointed pritpal singh nagi 2 Buy now
22 Jan 2009 officers Director appointed david james carr 2 Buy now
18 Nov 2008 accounts Annual Accounts 16 Buy now
29 Oct 2008 officers Director appointed simon john morris 2 Buy now
29 Oct 2008 officers Director appointed jennifer ann tucker 2 Buy now
29 Oct 2008 officers Director appointed philip carlton butters 2 Buy now
09 Sep 2008 annual-return Return made up to 26/08/08; full list of members 4 Buy now
28 Nov 2007 accounts Annual Accounts 16 Buy now
14 Sep 2007 annual-return Return made up to 26/08/07; no change of members 8 Buy now
07 Dec 2006 accounts Annual Accounts 15 Buy now
19 Sep 2006 annual-return Return made up to 26/08/06; full list of members 8 Buy now
15 May 2006 officers New director appointed 2 Buy now
06 Mar 2006 officers New director appointed 2 Buy now
08 Dec 2005 officers Director resigned 1 Buy now
08 Dec 2005 officers Director resigned 1 Buy now
30 Nov 2005 accounts Annual Accounts 10 Buy now
16 Nov 2005 officers New director appointed 2 Buy now
23 Sep 2005 annual-return Return made up to 26/08/05; full list of members 8 Buy now
23 Sep 2005 address Registered office changed on 23/09/05 from: knight & sons the brampton newcastle under lyme staffordshire ST5 0QW 1 Buy now
01 Sep 2005 incorporation Memorandum Articles 9 Buy now
01 Sep 2005 officers New secretary appointed 2 Buy now
11 Aug 2005 officers New director appointed 2 Buy now
29 Jun 2005 officers Secretary resigned 1 Buy now
29 Jun 2005 officers Director resigned 1 Buy now
18 May 2005 officers New director appointed 2 Buy now
09 May 2005 resolution Resolution 7 Buy now
28 Apr 2005 officers New director appointed 2 Buy now
28 Apr 2005 officers New director appointed 2 Buy now
24 Mar 2005 accounts Accounting reference date shortened from 31/08/05 to 31/07/05 1 Buy now
11 Jan 2005 change-of-name Certificate Change Of Name Company 2 Buy now
26 Aug 2004 incorporation Incorporation Company 19 Buy now