CPI VACCINES LIMITED

06537003
WILTON CENTRE WILTON REDCAR CLEVELAND TS10 4RF

Documents

Documents
Date Category Description Pages
01 Oct 2024 officers Termination of appointment of director (Nicola Jane Kirtley) 1 Buy now
01 Oct 2024 officers Appointment of secretary (Deborah Rachael Sharpe) 2 Buy now
01 Oct 2024 officers Termination of appointment of secretary (Nicola Kirtley) 1 Buy now
27 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2023 accounts Annual Accounts 16 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2022 accounts Annual Accounts 16 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2021 accounts Annual Accounts 16 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2020 accounts Annual Accounts 15 Buy now
02 Jun 2020 resolution Resolution 3 Buy now
29 May 2020 officers Appointment of director (Mr David Wilson Tudor) 2 Buy now
29 May 2020 officers Appointment of director (Ms Tracey Michelle Stonehouse) 2 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 officers Termination of appointment of director (Graham Stewart Hillier) 1 Buy now
14 Jan 2020 officers Appointment of director (Ms Nicola Jane Kirtley) 2 Buy now
14 Jan 2020 officers Appointment of director (Mr Francis Joseph Millar) 2 Buy now
30 Oct 2019 accounts Annual Accounts 14 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2018 accounts Annual Accounts 15 Buy now
10 Aug 2018 officers Appointment of secretary (Mrs Nicola Kirtley) 2 Buy now
10 Aug 2018 officers Termination of appointment of secretary (Kirk Siderman-Wolter) 1 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 accounts Annual Accounts 15 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Nov 2016 accounts Annual Accounts 15 Buy now
15 Jun 2016 officers Termination of appointment of secretary (Neville Peter Hamlin) 1 Buy now
15 Jun 2016 officers Termination of appointment of director (Neville Peter Hamlin) 1 Buy now
04 Apr 2016 annual-return Annual Return 5 Buy now
29 Mar 2016 officers Appointment of secretary (Mr Kirk Siderman-Wolter) 2 Buy now
21 Mar 2016 officers Termination of appointment of secretary (Timothy James Saunders) 1 Buy now
06 Dec 2015 accounts Annual Accounts 17 Buy now
30 Mar 2015 officers Appointment of secretary (Mr Timothy James Saunders) 2 Buy now
20 Mar 2015 annual-return Annual Return 5 Buy now
02 Dec 2014 accounts Annual Accounts 17 Buy now
20 Mar 2014 annual-return Annual Return 5 Buy now
31 Oct 2013 accounts Annual Accounts 13 Buy now
18 Mar 2013 annual-return Annual Return 5 Buy now
21 Nov 2012 accounts Annual Accounts 13 Buy now
19 Mar 2012 annual-return Annual Return 5 Buy now
16 Dec 2011 accounts Annual Accounts 12 Buy now
19 Apr 2011 miscellaneous Miscellaneous 1 Buy now
18 Mar 2011 annual-return Annual Return 5 Buy now
05 Jan 2011 accounts Annual Accounts 6 Buy now
24 Mar 2010 annual-return Annual Return 5 Buy now
24 Sep 2009 accounts Annual Accounts 6 Buy now
30 Mar 2009 annual-return Return made up to 18/03/09; full list of members 3 Buy now
15 Apr 2008 officers Director appointed dr graham stewart hillier 2 Buy now
15 Apr 2008 address Registered office changed on 15/04/2008 from sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX 1 Buy now
15 Apr 2008 officers Secretary appointed mr neville peter hamlin 2 Buy now
15 Apr 2008 officers Director appointed mr neville peter hamlin 2 Buy now
15 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
14 Apr 2008 officers Appointment terminated director ward hadaway incorporations LIMITED 1 Buy now
14 Apr 2008 officers Appointment terminated secretary ward hadaway company secretarial services LIMITED 1 Buy now
18 Mar 2008 incorporation Incorporation Company 21 Buy now