- Company Overview for NEUROCRINE GROUP LIMITED (09846650)
- Filing history for NEUROCRINE GROUP LIMITED (09846650)
- People for NEUROCRINE GROUP LIMITED (09846650)
- Registers for NEUROCRINE GROUP LIMITED (09846650)
- More for NEUROCRINE GROUP LIMITED (09846650)
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) |
---|---|---|---|
03 Nov 2016 | AD03 | Register(s) moved to registered inspection location The Registry 34 Beckenham Road Beckenham Kent BR3 4TU | |
03 Nov 2016 | AD02 | Register inspection address has been changed to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU | |
25 Feb 2016 | AD01 | Registered office address changed from , Cardiff Medicentre Heath Park, Cardiff, CF14 4UJ, United Kingdom to Cardiff Medicentre Heath Park Cardiff CF14 4UJ on 25 February 2016 | |
23 Feb 2016 | AA01 | Current accounting period shortened from 31 October 2016 to 30 June 2016 | |
23 Feb 2016 | AD01 | Registered office address changed from , 1 Callaghan Square, Cardiff, CF10 5BT to Cardiff Medicentre Heath Park Cardiff CF14 4UJ on 23 February 2016 | |
04 Feb 2016 | SH02 | Sub-division of shares on 18 December 2015 | |
04 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2016 | SH08 | Change of share class name or designation | |
04 Feb 2016 | SH07 |
Cancellation of shares by a PLC. Statement of capital on 24 December 2015
|
|
04 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 23 December 2015
|
|
04 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 24 December 2015
|
|
29 Jan 2016 | TM01 | Termination of appointment of Ip2Ipo Services Limited as a director on 3 December 2015 | |
15 Dec 2015 | AP01 | Appointment of Dr Samuel Cameron Williams as a director on 1 December 2015 | |
11 Dec 2015 | AP01 | Appointment of John Geoffrey Goddard as a director on 1 December 2015 | |
11 Dec 2015 | AP01 | Appointment of Peter Allen as a director on 1 December 2015 | |
09 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2015
|
|
07 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2015 | SH02 | Sub-division of shares on 1 December 2015 | |
07 Dec 2015 | AP01 | Appointment of Dr Alan Michael Raymond as a director on 1 December 2015 | |
07 Dec 2015 | AP01 | Appointment of Professor Richard Ross as a director on 1 December 2015 | |
07 Dec 2015 | AP01 | Appointment of Dr Martin James Whitaker as a director on 1 December 2015 | |
07 Dec 2015 | AP02 | Appointment of Ip2Ipo Services Limited as a director on 1 December 2015 | |
07 Dec 2015 | AP03 | Appointment of Ian Ardill as a secretary on 1 December 2015 |