NOVO NORDISK RESEARCH CENTRE OXFORD LIMITED
Company number 09040089
- Company Overview for NOVO NORDISK RESEARCH CENTRE OXFORD LIMITED (09040089)
- Filing history for NOVO NORDISK RESEARCH CENTRE OXFORD LIMITED (09040089)
- People for NOVO NORDISK RESEARCH CENTRE OXFORD LIMITED (09040089)
- Registers for NOVO NORDISK RESEARCH CENTRE OXFORD LIMITED (09040089)
- More for NOVO NORDISK RESEARCH CENTRE OXFORD LIMITED (09040089)
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) |
---|---|---|---|
18 Dec 2015 | AD01 | Registered office address changed from 15 Cavendish House 15 Whiteladies Road Bristol Avon BS8 1PB England to Engine Shed Station Approach Bristol BS1 6QH on 18 December 2015 | |
10 Nov 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
23 Oct 2015 | AD01 | Registered office address changed from 15 Cavendish House 15 Whiteladies Road Bristol BS8 1PB England to 15 Cavendish House 15 Whiteladies Road Bristol Avon BS8 1PB on 23 October 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Sep 2015 | AD01 | Registered office address changed from Beech House 6 st. Pauls Road Clifton Bristol BS8 1LT to 15 Cavendish House 15 Whiteladies Road Bristol BS8 1PB on 28 September 2015 | |
27 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 25 August 2015
|
|
19 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
19 May 2015 | AD02 | Register inspection address has been changed from C/O Tom Smart Basement Flat Basement Flat 39 Sydenham Hill Bristol BS6 5SL England to Beech House, 6 st. Pauls Road Clifton Bristol BS8 1LT | |
10 May 2015 | AD01 | Registered office address changed from 4 Stanton Road Petersfield Hampshire GU32 2HA United Kingdom to Beech House 6 st. Pauls Road Clifton Bristol BS8 1LT on 10 May 2015 | |
16 Dec 2014 | AP01 | Appointment of Professor Anthony Davis as a director on 17 November 2014 | |
16 Dec 2014 | AP01 | Appointment of Mr Keith Macdonald as a director on 17 November 2014 | |
09 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2014 | AD02 | Register inspection address has been changed to C/O Tom Smart Basement Flat Basement Flat 39 Sydenham Hill Bristol BS6 5SL | |
30 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 16 November 2014
|
|
12 Nov 2014 | SH08 | Change of share class name or designation | |
12 Nov 2014 | SH02 | Consolidation of shares on 27 October 2014 | |
07 Oct 2014 | AA01 | Current accounting period shortened from 31 May 2015 to 31 December 2014 | |
14 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-14
|