- Company Overview for CAMBRIDGE ONCOLOGY CENTRE LIMITED (11193611)
- Filing history for CAMBRIDGE ONCOLOGY CENTRE LIMITED (11193611)
- People for CAMBRIDGE ONCOLOGY CENTRE LIMITED (11193611)
- Charges for CAMBRIDGE ONCOLOGY CENTRE LIMITED (11193611)
- More for CAMBRIDGE ONCOLOGY CENTRE LIMITED (11193611)
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) |
---|---|---|---|
20 Feb 2019 | AA01 | Current accounting period extended from 28 February 2019 to 30 June 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
07 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 15 May 2018
|
|
03 Aug 2018 | TM01 | Termination of appointment of John Craig Uttermare White as a director on 15 May 2018 | |
02 Aug 2018 | TM01 | Termination of appointment of Michael John Allen as a director on 15 May 2018 | |
24 Jul 2018 | AP01 | Appointment of Dr George Follows as a director on 17 July 2018 | |
24 Jul 2018 | AP01 | Appointment of Dr Simon Geoffrey Russell as a director on 15 May 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Mark Lomax as a director on 6 April 2018 | |
12 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 15 May 2018
|
|
07 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2018 | MR01 | Registration of charge 111936110001, created on 22 April 2018 | |
07 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-07
|