CHARNWOOD MOLECULAR LIMITED

Building 42 Charnwood Campus Building 42 Charnwood Campus, Loughborough, LE11 5RD, Leicestershire, England
StatusACTIVE
Company No.03550782
CategoryPrivate Limited Company
Incorporated22 Apr 1998
Age26 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

CHARNWOOD MOLECULAR LIMITED is an active private limited company with number 03550782. It was incorporated 26 years, 1 month, 13 days ago, on 22 April 1998. The company address is Building 42 Charnwood Campus Building 42 Charnwood Campus, Loughborough, LE11 5RD, Leicestershire, England.



Company Fillings

Termination director company with name termination date

Date: 25 May 2024

Action Date: 04 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Major George Cons

Termination date: 2024-05-04

Documents

View document PDF

Resolution

Date: 20 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2024

Action Date: 04 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: W8S Directors Limited

Notification date: 2024-05-04

Documents

View document PDF

Appoint corporate director company with name date

Date: 16 May 2024

Action Date: 04 May 2024

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: W8S Directors Limited

Appointment date: 2024-05-04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 May 2024

Action Date: 04 May 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2024-05-04

Officer name: Cossey Cosec Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2024

Action Date: 04 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-05-04

Charge number: 035507820007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2024

Action Date: 04 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-05-04

Charge number: 035507820006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2024

Action Date: 24 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-24

Charge number: 035507820005

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2023

Action Date: 30 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-01-30

Charge number: 035507820004

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-17

Officer name: Dr Ben Major George Cons

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John William Handley

Termination date: 2022-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Mark Allin

Termination date: 2022-07-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Aug 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-28

Officer name: Steven Mark Allin

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-28

Officer name: Mr Lee Robert Patterson

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035507820003

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-16

New address: Building 42 Charnwood Campus 9 Summerpool Road Loughborough Leicestershire LE11 5rd

Old address: The Heritage Building Beaumont Court Prince William Road Loughborough Leicestershire LE11 5GA

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John William Handley

Appointment date: 2020-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-02

Officer name: Trevor Nolan

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2020

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Maxwell Bidco Limited

Notification date: 2019-12-13

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2020

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Mark Allin

Cessation date: 2019-12-13

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2020

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Charles Bulman Page

Cessation date: 2019-12-13

Documents

View document PDF

Resolution

Date: 15 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 14 Jan 2020

Action Date: 13 Dec 2019

Category: Capital

Type: SH06

Capital : 78 GBP

Date: 2019-12-13

Documents

View document PDF

Capital return purchase own shares

Date: 14 Jan 2020

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Charles Bulman Page

Termination date: 2019-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Capital cancellation shares

Date: 14 Jan 2019

Action Date: 07 Jan 2019

Category: Capital

Type: SH06

Capital : 89 GBP

Date: 2019-01-07

Documents

View document PDF

Capital return purchase own shares

Date: 14 Jan 2019

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 20 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2017

Action Date: 22 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-04-22

Officer name: Dr Steven Mark Allim

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 06 May 2016

Action Date: 24 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-24

Officer name: Professor Philip Charles Bulman Page

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Change person secretary company with change date

Date: 03 May 2016

Action Date: 24 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr Steven Mark Allim

Change date: 2016-04-24

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2016

Action Date: 24 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-24

Officer name: Professor Steven Mark Allin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Mortgage create with deed

Date: 16 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2015

Action Date: 06 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035507820003

Charge creation date: 2015-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2013

Action Date: 26 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Philip Charles Bulman Page

Change date: 2013-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-24

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 24 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Philip Charles Bulman Page

Change date: 2010-04-24

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director joanne derbyshire

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / philip bulman page / 22/04/2008

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/07; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 15 May 2007

Action Date: 31 Jul 2005

Category: Accounts

Type: AAMD

Made up date: 2005-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/06; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 06/12/02 from: rutland hall epinal way loughborough leicestershire LE11 3TU

Documents

View document PDF

Certificate change of name company

Date: 04 Dec 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed charnwood catalysis LIMITED\certificate issued on 04/12/02

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 24/09/02 from: rutland hall loughborough university loughborough leicestershire LE11 3TU

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/02; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 04/04/02--------- £ si 28@1=28 £ ic 72/100

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/00; full list of members

Documents

View document PDF


Some Companies

28-30 EARDLEY CRESCENT LIMITED

13A WETHERBY MANSIONS,LONDON,SW5 9BH

Number:06205498
Status:ACTIVE
Category:Private Limited Company

APARTHOTEL SERVICES (DUNDEE) LTD

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:10662627
Status:ACTIVE
Category:Private Limited Company

DEFINED HEALTH LIMITED

34 SILLSWOOD,OLNEY,MK46 5PL

Number:07151224
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DGN 18 LTD

121-125 VILLA ROAD,BIRMINGHAM,B19 1NH

Number:11129201
Status:ACTIVE
Category:Private Limited Company

ROSA THERAPY LTD

138 KIRKSTALL HILL,LEEDS,LS4 2SX

Number:10862420
Status:ACTIVE
Category:Private Limited Company

ROXY PRINCESS LIMITED

21 GROSVENOR PLACE,LONDON,SW1X 7HF

Number:09418044
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source