- Company Overview for CUBIST PHARMACEUTICALS (UK) LTD (03699468)
- Filing history for CUBIST PHARMACEUTICALS (UK) LTD (03699468)
- People for CUBIST PHARMACEUTICALS (UK) LTD (03699468)
- Charges for CUBIST PHARMACEUTICALS (UK) LTD (03699468)
- Insolvency for CUBIST PHARMACEUTICALS (UK) LTD (03699468)
- Registers for CUBIST PHARMACEUTICALS (UK) LTD (03699468)
- More for CUBIST PHARMACEUTICALS (UK) LTD (03699468)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Oct 2016 | TM01 | Termination of appointment of Melissa Leonard as a director on 30 September 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Michael Thomas Nally as a director on 30 September 2016 | |
19 Sep 2016 | AP01 | Appointment of Louise Jane Houson as a director on 6 September 2016 | |
27 Apr 2016 | AD01 | Registered office address changed from Unit 1, Block 1 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0RU to Hertford Road Hoddesdon Hertfordshire EN11 9BU on 27 April 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of Katherine Elizabeth White as a director on 18 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
15 Mar 2016 | CH01 | Director's details changed for Simon Nicholson on 11 December 2015 | |
08 Mar 2016 | TM01 | Termination of appointment of Louise Jane Houson as a director on 4 December 2015 | |
08 Mar 2016 | AP01 | Appointment of Gertraud Polz as a director on 1 September 2015 | |
08 Mar 2016 | AP01 | Appointment of Deborah Porter as a director on 1 September 2015 | |
08 Mar 2016 | AA | Full accounts made up to 31 December 2014 | |
01 Sep 2015 | AUD | Auditor's resignation | |
28 Aug 2015 | AUD | Auditor's resignation | |
05 Mar 2015 | AP03 | Appointment of Richard Robinski as a secretary on 4 March 2015 | |
05 Mar 2015 | AP01 | Appointment of Louise Jane Houson as a director on 4 March 2015 | |
26 Feb 2015 | AP01 | Appointment of Mrs Katherine Elizabeth White as a director on 24 February 2015 | |
26 Feb 2015 | AP01 | Appointment of Michael Thomas Nally as a director on 24 February 2015 | |
26 Feb 2015 | AP01 | Appointment of Simon Nicholson as a director on 24 February 2015 | |
26 Feb 2015 | AP01 | Appointment of Melissa Leonard as a director on 24 February 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Patrick Volkert Jozef Johannes Vink as a director on 24 February 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Timothy John Dourous as a director on 24 February 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Boris Donatien Maxime Javelle as a director on 24 February 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
19 Feb 2015 | AD03 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN | |
18 Feb 2015 | AD02 | Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN |