- Company Overview for BIOGEN EM OPCO LIMITED (08356771)
- Filing history for BIOGEN EM OPCO LIMITED (08356771)
- People for BIOGEN EM OPCO LIMITED (08356771)
- Registers for BIOGEN EM OPCO LIMITED (08356771)
- More for BIOGEN EM OPCO LIMITED (08356771)
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) |
---|---|---|---|
25 Jan 2019 | AD02 | Register inspection address has been changed to Elgin House Billing Road Northampton NN1 5AU | |
10 Jan 2019 | AP01 | Appointment of Miss Cathryn Lister as a director on 1 December 2018 | |
09 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
17 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2018 | AD01 | Registered office address changed from Western House Halifax Road Bradford West Yorkshire BD6 2SZ to Milton Parc Milton Ernest Bedford MK44 1YU on 17 January 2018 | |
16 Jan 2018 | AP01 | Appointment of Mr Simon Musther as a director on 16 January 2018 | |
16 Jan 2018 | AP01 | Appointment of Mr Graeme Kenneth Charles Vincent as a director on 16 January 2018 | |
16 Jan 2018 | AP01 | Appointment of Mr Adam Feneley as a director on 16 January 2018 | |
16 Jan 2018 | TM01 | Termination of appointment of Charles Stewart Haysom as a director on 16 January 2018 | |
16 Jan 2018 | TM01 | Termination of appointment of Andrew Lawson Roach as a director on 16 January 2018 | |
16 Jan 2018 | TM02 | Termination of appointment of Angela Wendy Miriam White as a secretary on 16 January 2018 | |
16 Jan 2018 | PSC02 | Notification of Biogen Em Limited as a person with significant control on 16 January 2018 | |
16 Jan 2018 | PSC07 | Cessation of Kelda Water Services (Projects) Limited as a person with significant control on 16 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
15 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
14 Sep 2017 | AP01 | Appointment of Mr Charles Stewart Haysom as a director on 14 August 2017 | |
14 Sep 2017 | TM01 | Termination of appointment of Pamela Jane Doherty as a director on 14 August 2017 | |
05 May 2017 | TM01 | Termination of appointment of Timothy Parkinson as a director on 31 March 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
10 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
14 Apr 2016 | AP03 | Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 | |
14 Apr 2016 | TM02 | Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 | |
10 Feb 2016 | TM01 | Termination of appointment of Thomas Hall as a director on 27 January 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
16 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 |