About

Registered Number: 06295181
Date of Incorporation: 27/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Andrews Farm Burnham Road, Althorne, Chelmsford, Essex, CM3 6DS

 

Established in 2007, D. F. Clark Bionomique Ltd has its registered office in Essex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The current directors of the organisation are Murphy, Victoria Okeleigh Nia, Hosegood, Sharon Maria.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOSEGOOD, Sharon Maria 27 June 2007 21 November 2014 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Victoria Okeleigh Nia 04 August 2020 - 1

Filing History

Document Type Date
AP03 - Appointment of secretary 04 August 2020
AP01 - Appointment of director 03 August 2020
CS01 - N/A 19 June 2020
MR01 - N/A 19 March 2020
PSC05 - N/A 17 March 2020
TM01 - Termination of appointment of director 17 March 2020
AP01 - Appointment of director 16 March 2020
TM02 - Termination of appointment of secretary 16 March 2020
PSC07 - N/A 16 March 2020
PSC02 - N/A 16 March 2020
PSC07 - N/A 16 March 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 19 June 2017
TM01 - Termination of appointment of director 06 October 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 20 July 2015
AA01 - Change of accounting reference date 12 March 2015
AA - Annual Accounts 12 January 2015
TM01 - Termination of appointment of director 25 November 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 02 July 2008
287 - Change in situation or address of Registered Office 02 July 2008
353 - Register of members 02 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
287 - Change in situation or address of Registered Office 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
NEWINC - New incorporation documents 27 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.