SOURCE BIOSCIENCE (ORCHARD PLACE) LIMITED
Status | ACTIVE |
Company No. | 06670095 |
Category | Private Limited Company |
Incorporated | 12 Aug 2008 |
Age | 15 years, 10 months, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 24 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066700950005
Documents
Mortgage satisfy charge full
Date: 24 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 066700950004
Documents
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
Resolution
Date: 29 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Sep 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 21/09/20
Documents
Legacy
Date: 22 Sep 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Resolution
Date: 22 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 01 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 01 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 01 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
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
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
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
Miscellaneous
Date: 18 Nov 2014
Category: Miscellaneous
Type: MISC
Description: Aud res
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 07 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 22 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 20 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
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
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
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/09; full list of members
Documents
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
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mark halliwell
Documents
Legacy
Date: 07 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2009 to 31/12/2009
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed dr nicholas watson ash
Documents
Legacy
Date: 30 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director halliwells directors LIMITED
Documents
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
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
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mark halliwell
Documents
Some Companies
19 MONTPELIER AVENUE,BEXLEY,DA5 3AZ
Number: | 07992725 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR CATHEDRAL BUILDINGS,NEWCASTLE UPON TYNE,NE1 1PG
Number: | 10635481 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 06692937 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLONDALAGH PINE WALK,SOUTHAMPTON,SO16 7HQ
Number: | 08058918 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |