- Company Overview for SCANCELL HOLDINGS PLC (06564638)
- Filing history for SCANCELL HOLDINGS PLC (06564638)
- People for SCANCELL HOLDINGS PLC (06564638)
- More for SCANCELL HOLDINGS PLC (06564638)
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 Feb 2016 | AP01 | Appointment of Dr John Chiplin as a director on 14 October 2015 | |
09 Feb 2016 | TM01 | Termination of appointment of David Eric Evans as a director on 7 January 2016 | |
08 Nov 2015 | AA | Group of companies' accounts made up to 30 April 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 14 April 2015 no member list
Statement of capital on 2015-06-04
|
|
04 Jun 2015 | AD04 | Register(s) moved to registered office address Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
03 Jun 2015 | CH01 | Director's details changed for Dr Sally Elizabeth Adams on 1 April 2015 | |
06 Nov 2014 | TM02 | Termination of appointment of Laytons Secretaries Limited as a secretary on 30 September 2014 | |
06 Nov 2014 | AD01 | Registered office address changed from , 2 More London Riverside, London, SE1 2AP to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 6 November 2014 | |
06 Nov 2014 | AP04 | Appointment of Eversecretary Limited as a secretary on 30 September 2014 | |
28 Oct 2014 | AA | Group of companies' accounts made up to 30 April 2014 | |
28 May 2014 | AP01 | Appointment of Kate Cornish-Bowden as a director | |
27 May 2014 | AP01 | Appointment of Dr Sally Elizabeth Adams as a director | |
27 May 2014 | TM01 | Termination of appointment of Peter Allen as a director | |
23 May 2014 | AR01 |
Annual return made up to 14 April 2014 with bulk list of shareholders
Statement of capital on 2014-05-23
|
|
20 May 2014 | SH01 |
Statement of capital following an allotment of shares on 21 November 2013
|
|
13 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2013 | AA | Group of companies' accounts made up to 30 April 2013 | |
24 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 2 August 2013
|
|
10 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
20 May 2013 | AR01 | Annual return made up to 14 April 2013 with bulk list of shareholders | |
14 May 2013 | AP01 | Appointment of Mr Peter Vance Allen as a director | |
10 May 2013 | AP04 | Appointment of Laytons Secretaries Limited as a secretary | |
10 May 2013 | TM02 | Termination of appointment of Nigel Evans as a secretary | |
09 May 2013 | TM01 | Termination of appointment of Thomas Rippon as a director | |
09 May 2013 | TM01 | Termination of appointment of Nigel Evans as a director |