- 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) |
---|---|---|---|
27 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
15 Jan 2014 | TM01 | Termination of appointment of Barry Millsom as a director | |
18 Oct 2013 | MISC | Sect 519 | |
11 Oct 2013 | AUD | Auditor's resignation | |
17 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
22 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
05 Nov 2012 | AP01 | Appointment of Ms Helen Mary Murphy as a director | |
05 Nov 2012 | AP01 | Appointment of Mr Johan Hendrik Potgieter as a director | |
05 Nov 2012 | AP01 | Appointment of Mr Christopher Thomas Solley as a director | |
05 Nov 2012 | TM01 | Termination of appointment of Moira Turnbull-Fox as a director | |
05 Nov 2012 | TM01 | Termination of appointment of Andrew Tennant as a director | |
05 Nov 2012 | TM01 | Termination of appointment of Roger Potts as a director | |
05 Nov 2012 | TM01 | Termination of appointment of Arthur Chessells as a director | |
14 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
31 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
09 Mar 2012 | TM01 | Termination of appointment of Helen Murphy as a director | |
15 Nov 2011 | AP01 | Appointment of Ms Helen Mary Murphy as a director | |
15 Nov 2011 | AP01 | Appointment of Mr Leo William Mckenna as a director | |
17 Oct 2011 | CERTNM |
Company name changed catalyst healthcare (leeds) LIMITED\certificate issued on 17/10/11
|
|
17 Oct 2011 | CONNOT | Change of name notice | |
18 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
24 May 2011 | TM01 | Termination of appointment of Gary Neville as a director | |
03 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
21 Dec 2010 | AP01 | Appointment of Mr Gary Arthur Neville as a director | |
21 Dec 2010 | AP01 | Appointment of Ms Moira Turnbull-Fox as a director |