CLEVELAND BIOTECH (HOLDINGS) LIMITED

08480902
UNIT 12 A-C PANTGLAS INDUSTRIAL ESTATE BEDWAS CAERPHILLY CF83 8DR

Documents

Documents
Date Category Description Pages
24 Jun 2024 accounts Annual Accounts 19 Buy now
10 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2024 address Move Registers To Registered Office Company With New Address 1 Buy now
09 Oct 2023 accounts Annual Accounts 17 Buy now
21 Jun 2023 officers Appointment of director (Mr Colin Brian Davis) 2 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
02 Nov 2022 officers Termination of appointment of director (Nicholas Rafael Davenport) 1 Buy now
18 Oct 2022 accounts Annual Accounts 16 Buy now
20 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2021 officers Appointment of director (Mr Paul Mccluskey) 2 Buy now
23 Sep 2021 officers Appointment of director (Mr Nicholas Rafael Davenport) 2 Buy now
23 Sep 2021 officers Termination of appointment of director (Julia Marie Walsh) 1 Buy now
27 May 2021 accounts Annual Accounts 16 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2020 accounts Annual Accounts 13 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2019 accounts Annual Accounts 13 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2018 accounts Annual Accounts 14 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
09 Apr 2018 address Move Registers To Sail Company With New Address 1 Buy now
15 Sep 2017 accounts Annual Accounts 17 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Oct 2016 accounts Annual Accounts 8 Buy now
26 Jul 2016 officers Termination of appointment of director (Gayle Elizabeth Bowen) 2 Buy now
21 Apr 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Apr 2016 annual-return Annual Return 5 Buy now
21 Mar 2016 auditors Auditors Resignation Company 1 Buy now
20 Jan 2016 officers Termination of appointment of director (Anthony Gilbert Brooke) 1 Buy now
20 Jan 2016 officers Termination of appointment of director (Bennet Mansel Leigh Hoskyns-Abrahall) 1 Buy now
13 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2016 officers Change of particulars for director (Julia Marie Walsh) 2 Buy now
13 Jan 2016 officers Change of particulars for director (Mr James Stuart Patterson) 2 Buy now
13 Jan 2016 officers Change of particulars for director (Miss Gayle Elizabeth Bowen) 2 Buy now
03 Nov 2015 accounts Annual Accounts 7 Buy now
08 Jun 2015 annual-return Annual Return 9 Buy now
12 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
02 Apr 2015 officers Appointment of director (Miss Gayle Elizabeth Bowen) 3 Buy now
02 Apr 2015 officers Appointment of director (Mr James Stuart Patterson) 3 Buy now
24 Mar 2015 mortgage Registration of a charge 25 Buy now
20 Mar 2015 mortgage Registration of a charge 47 Buy now
18 Mar 2015 officers Termination of appointment of director (Mauro Andrea Biagioni) 1 Buy now
16 Dec 2014 accounts Annual Accounts 6 Buy now
02 May 2014 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
10 Apr 2014 address Move Registers To Sail Company 1 Buy now
09 Apr 2014 address Change Sail Address Company 1 Buy now
09 Apr 2014 annual-return Annual Return 7 Buy now
02 Jul 2013 capital Return of Allotment of shares 6 Buy now
02 Jul 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
02 Jul 2013 resolution Resolution 2 Buy now
01 Jul 2013 officers Appointment of director (Dr Anthony Gilbert Brooke) 3 Buy now
01 Jul 2013 officers Appointment of director (Mauro Andrea Biagioni) 3 Buy now
01 Jul 2013 officers Appointment of director (Julia Marie Walsh) 3 Buy now
01 Jul 2013 incorporation Memorandum Articles 34 Buy now
26 Jun 2013 change-of-name Certificate Change Of Name Company 3 Buy now
26 Jun 2013 change-of-name Change Of Name Notice 2 Buy now
20 Jun 2013 mortgage Registration of a charge 23 Buy now
13 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2013 officers Appointment of director (Bennet Mansel Leigh Hoskyns-Abrahall) 2 Buy now
13 May 2013 officers Termination of appointment of director (Sean Nicolson) 1 Buy now
09 Apr 2013 incorporation Incorporation Company 6 Buy now