- Company Overview for FOCUS PHARMA HOLDINGS LIMITED (06317129)
- Filing history for FOCUS PHARMA HOLDINGS LIMITED (06317129)
- People for FOCUS PHARMA HOLDINGS LIMITED (06317129)
- Charges for FOCUS PHARMA HOLDINGS LIMITED (06317129)
- More for FOCUS PHARMA HOLDINGS LIMITED (06317129)
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) |
---|---|---|---|
21 Jan 2016 | MA | Memorandum and Articles of Association | |
21 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2015 | MR01 | Registration of charge 063171290003, created on 18 December 2015 | |
23 Dec 2015 | MR01 | Registration of charge 063171290002, created on 18 December 2015 | |
07 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
29 May 2015 | AD01 | Registered office address changed from Unit 5 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX to Capital House 85 King William Street London EC4N 7BL on 29 May 2015 | |
02 Jan 2015 | CH01 | Director's details changed for Mr John Beighton on 1 October 2014 | |
02 Jan 2015 | CH01 | Director's details changed for Mr Antonie Pieter Van Tiggelen on 1 October 2014 | |
02 Jan 2015 | CH03 | Secretary's details changed for Mr Robert James Sully on 1 October 2014 | |
17 Nov 2014 | AP01 | Appointment of Mr John Beighton as a director on 1 October 2014 | |
17 Nov 2014 | AP01 | Appointment of Mr Antonie Pieter Van Tiggelen as a director on 1 October 2014 | |
17 Nov 2014 | TM01 | Termination of appointment of Bronson Raymond Ellsworth Maginley as a director on 1 October 2014 | |
17 Nov 2014 | TM01 | Termination of appointment of Roland Alexander Brown as a director on 1 October 2014 | |
17 Nov 2014 | AP03 | Appointment of Mr Robert James Sully as a secretary on 1 October 2014 | |
17 Nov 2014 | TM01 | Termination of appointment of Richard Paul Grethe as a director on 1 October 2014 | |
17 Nov 2014 | TM01 | Termination of appointment of Mark Cresswell as a director on 1 October 2014 | |
17 Nov 2014 | TM01 | Termination of appointment of John Robert Brandon as a director on 1 October 2014 | |
17 Nov 2014 | TM02 | Termination of appointment of Richard Paul Grethe as a secretary on 1 October 2014 | |
12 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2014 | SH10 | Particulars of variation of rights attached to shares | |
14 Oct 2014 | SH08 | Change of share class name or designation | |
14 Oct 2014 | SH02 |
Statement of capital on 1 October 2014
|
|
03 Sep 2014 | MR04 | Satisfaction of charge 1 in full |