- Company Overview for ST JAMES'S ONCOLOGY SPC LTD (05113572)
- Filing history for ST JAMES'S ONCOLOGY SPC LTD (05113572)
- People for ST JAMES'S ONCOLOGY SPC LTD (05113572)
- Charges for ST JAMES'S ONCOLOGY SPC LTD (05113572)
- More for ST JAMES'S ONCOLOGY SPC LTD (05113572)
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) |
---|---|---|---|
03 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
13 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
28 Apr 2017 | MA | Memorandum and Articles of Association | |
21 Apr 2017 | MR04 | Satisfaction of charge 1 in full | |
12 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2017 | MR01 | Registration of charge 051135720002, created on 31 March 2017 | |
27 Feb 2017 | TM01 | Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017 | |
19 Dec 2016 | AD01 | Registered office address changed from Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 | |
20 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | AD01 | Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 8 June 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Johan Hendrik Potgieter as a director on 20 April 2016 | |
08 Jun 2016 | CH01 | Director's details changed for Mr Kenneth William Gillespie on 8 May 2016 | |
08 Jun 2016 | CH03 | Secretary's details changed for Ms Ailison Louise Mitchell on 8 May 2016 | |
09 Nov 2015 | TM01 | Termination of appointment of Leo William Mckenna as a director on 5 November 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 | |
09 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
27 Oct 2014 | AP01 | Appointment of Mr Gregor Scott Jackson as a director on 17 October 2014 | |
18 Sep 2014 | AP01 | Appointment of Mr Barry Millsom as a director | |
18 Sep 2014 | TM01 | Termination of appointment of a director | |
18 Sep 2014 | AP01 | Appointment of Mr Barry Millsom as a director on 15 September 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 | |
02 Jun 2014 | AA | Full accounts made up to 31 December 2013 |