- Company Overview for ADAPTIMMUNE THERAPEUTICS PLC (09338148)
- Filing history for ADAPTIMMUNE THERAPEUTICS PLC (09338148)
- People for ADAPTIMMUNE THERAPEUTICS PLC (09338148)
- Charges for ADAPTIMMUNE THERAPEUTICS PLC (09338148)
- More for ADAPTIMMUNE THERAPEUTICS PLC (09338148)
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 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 13 June 2017
|
|
07 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 23 May 2017
|
|
07 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 17 May 2017
|
|
01 Jun 2017 | AD01 | Registered office address changed from 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY to 60 Jubilee Avenue Milton Park Abingdon Oxfordshire OX14 4RX on 1 June 2017 | |
18 May 2017 | SH01 |
Statement of capital following an allotment of shares on 10 April 2017
|
|
18 May 2017 | SH01 |
Statement of capital following an allotment of shares on 27 March 2017
|
|
08 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 20 December 2016
|
|
31 Dec 2016 | TM01 | Termination of appointment of Ian Michael Laing as a director on 31 December 2016 | |
31 Dec 2016 | TM01 | Termination of appointment of Jonathan Kenneth Charles Knowles as a director on 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
19 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 1 December 2016
|
|
21 Nov 2016 | AP01 | Appointment of Dr Tal Zvi Zaks as a director on 14 November 2016 | |
07 Nov 2016 | AP01 | Appointment of Mr Giles Francis Bertram Kerr as a director on 1 November 2016 | |
24 Jun 2016 | AP01 | Appointment of Ms Barbara Gayle Duncan as a director on 23 June 2016 | |
24 Jun 2016 | MA | Memorandum and Articles of Association | |
24 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
08 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2015 | AA | Full accounts made up to 30 June 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
23 Dec 2015 | AA01 | Current accounting period shortened from 30 June 2016 to 31 December 2015 | |
23 Dec 2015 | CH01 | Director's details changed for Lawrence Michael Alleva on 20 August 2015 | |
23 Dec 2015 | AD01 | Registered office address changed from 101 Park Drive Milton Park Abingdon OX14 4RY United Kingdom to 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 23 December 2015 | |
25 Aug 2015 | AD01 | Registered office address changed from 91 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY England to 101 Park Drive Milton Park Abingdon OX14 4RY on 25 August 2015 | |
24 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 11 May 2015
|