SOURCE BIOSCIENCE (ORCHARD PLACE) LIMITED

1 Orchard Place 1 Orchard Place, Nottingham, NG8 6PX
StatusACTIVE
Company No.06670095
CategoryPrivate Limited Company
Incorporated12 Aug 2008
Age15 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

SOURCE BIOSCIENCE (ORCHARD PLACE) LIMITED is an active private limited company with number 06670095. It was incorporated 15 years, 10 months, 6 days ago, on 12 August 2008. The company address is 1 Orchard Place 1 Orchard Place, Nottingham, NG8 6PX.



Company Fillings

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-27

Officer name: Anthony James Ratcliffe

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Louise Barlow

Appointment date: 2023-09-27

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 04 Aug 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 04 Aug 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony James Ratcliffe

Appointment date: 2022-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Kirkham

Termination date: 2022-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Kirkham

Appointment date: 2021-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-15

Officer name: Russell Steven Wheatcroft

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066700950005

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066700950004

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Memorandum articles

Date: 29 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Sep 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/09/20

Documents

View document PDF

Legacy

Date: 22 Sep 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Capital

Type: SH19

Date: 2020-09-22

Capital : 1,000 GBP

Documents

View document PDF

Resolution

Date: 22 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-17

Capital : 8,160,001 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-24

Officer name: Mr Russell Steven Wheatcroft

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-28

Officer name: Trevor Frank Nolan

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 21 Jan 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 19 Dec 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 19 Dec 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Apr 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-30

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2018

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-08-08

Psc name: Source Bioscience Plc

Documents

View document PDF

Legacy

Date: 07 Jun 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 07 Jun 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Frank Nolan

Appointment date: 2018-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-02

Officer name: Iain Macdonald Chisholm

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-28

Officer name: Mr Russell Steven Wheatcroft

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael John Astle

Termination date: 2017-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2017

Action Date: 12 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Source Bioscience Plc

Change date: 2016-08-12

Documents

View document PDF

Change person director company with change date

Date: 24 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jay Charles Lecoque

Change date: 2017-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-12

Officer name: Mr Jay Charles Lecoque

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Watson Ash

Termination date: 2017-05-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-12

Officer name: Nicholas Watson Ash

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael John Astle

Appointment date: 2017-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-12

Officer name: Mr Iain Macdonald Chisholm

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-12

Officer name: Mr Russell Steven Wheatcroft

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2016

Action Date: 06 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-06

Charge number: 066700950005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2016

Action Date: 24 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066700950004

Charge creation date: 2016-03-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Address

Type: AD01

Old address: 1 Orchard Place Nottingham Business Nottingham Nottinghamshire NG8 6PX

Change date: 2015-08-26

New address: 1 Orchard Place Nottingham Business Park Nottingham NG8 6PX

Documents

View document PDF

Miscellaneous

Date: 18 Nov 2014

Category: Miscellaneous

Type: MISC

Description: Aud res

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Memorandum articles

Date: 27 Aug 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 27 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2012

Action Date: 14 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Nicholas Watson Ash

Change date: 2012-08-14

Documents

View document PDF

Change person secretary company with change date

Date: 14 Aug 2012

Action Date: 14 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr Nicholas Watson Ash

Change date: 2012-08-14

Documents

View document PDF

Legacy

Date: 07 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 22 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 20 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 14 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed medical solutions (nottingham) LIMITED\certificate issued on 14/11/11

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 12 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/09; full list of members

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed source bioscience uk LIMITED\certificate issued on 19/02/09

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mark halliwell

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed dr nicholas watson ash

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director halliwells directors LIMITED

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 30/12/2008 from 3 hardman square spinningfields manchester M3 3EB

Documents

View document PDF

Certificate change of name company

Date: 23 Dec 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hallco 1649 LIMITED\certificate issued on 23/12/08

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mark halliwell

Documents

View document PDF

Incorporation company

Date: 12 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERECA LIMITED

19 MONTPELIER AVENUE,BEXLEY,DA5 3AZ

Number:07992725
Status:ACTIVE
Category:Private Limited Company

HARTON LEISURE LTD

4TH FLOOR CATHEDRAL BUILDINGS,NEWCASTLE UPON TYNE,NE1 1PG

Number:10635481
Status:LIQUIDATION
Category:Private Limited Company

LENSTAR LIMITED

FIFTH FLOOR,LONDON,WC1E 6HA

Number:06692937
Status:ACTIVE
Category:Private Limited Company

PAFE LIMITED

CLONDALAGH PINE WALK,SOUTHAMPTON,SO16 7HQ

Number:08058918
Status:ACTIVE
Category:Private Limited Company

RODNEY HOUSE LIMITED

122 NEW KENT ROAD,,SE1 6TU

Number:02596155
Status:ACTIVE
Category:Private Limited Company

THE PROPERTY MEGASTORE (CARDIFF) LIMITED

1ST FLOOR NORTH ANCHOR COURT,CARDIFF,CF24 5JW

Number:05296634
Status:LIQUIDATION
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