Advanced company searchLink opens in new window

INTERMUNE HOLDINGS LIMITED

Company number 08036506

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Dec 2014 AD01 Registered office address changed from Grove House 2Nd Floor 248a Marylebone Road London NW1 6JZ to 6 Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 16 December 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
19 May 2014 CH01 Director's details changed for John C Hodgman on 16 May 2014
16 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
16 May 2014 CH01 Director's details changed for Rory Simon Blair Cameron on 16 May 2014
29 Nov 2013 AA Full accounts made up to 31 December 2012
13 Nov 2013 AP01 Appointment of Andrew Kenneth William Powell as a director
12 Nov 2013 TM01 Termination of appointment of Robin Steele as a director
12 Nov 2013 TM02 Termination of appointment of Robin Steele as a secretary
02 Aug 2013 AD01 Registered office address changed from Euston Tower Foor 32 286 Euston Road London NW1 3DP England on 2 August 2013
01 Aug 2013 AD01 Registered office address changed from Grove House 2Nd Floor 248a Marylebone Road London NW1 6JZ England on 1 August 2013
01 Aug 2013 AD01 Registered office address changed from Euston Tower Floor 32 286 Euston Road London NW1 3DP United Kingdom on 1 August 2013
25 Apr 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
04 Feb 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 December 2012
22 Nov 2012 SH01 Statement of capital following an allotment of shares on 12 November 2012
  • GBP 2
18 Apr 2012 NEWINC Incorporation