FREELINE THERAPEUTICS HOLDINGS LIMITED
Company number 12546479
- Company Overview for FREELINE THERAPEUTICS HOLDINGS LIMITED (12546479)
- Filing history for FREELINE THERAPEUTICS HOLDINGS LIMITED (12546479)
- People for FREELINE THERAPEUTICS HOLDINGS LIMITED (12546479)
- Charges for FREELINE THERAPEUTICS HOLDINGS LIMITED (12546479)
- Registers for FREELINE THERAPEUTICS HOLDINGS LIMITED (12546479)
- More for FREELINE THERAPEUTICS HOLDINGS LIMITED (12546479)
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) |
---|---|---|---|
05 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 29 January 2024
|
|
05 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 19 December 2023
|
|
05 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 31 March 2023
|
|
29 Feb 2024 | SH07 |
Cancellation of shares by a PLC. Statement of capital on 7 June 2022
|
|
20 Feb 2024 | TM01 | Termination of appointment of Colin Andrew Love as a director on 20 February 2024 | |
20 Feb 2024 | TM01 | Termination of appointment of Jeffrey Allan Chodakewitz as a director on 20 February 2024 | |
20 Feb 2024 | TM01 | Termination of appointment of Paul Schneider as a director on 20 February 2024 | |
20 Feb 2024 | TM01 | Termination of appointment of Julia Paige Gregory as a director on 20 February 2024 | |
20 Feb 2024 | TM01 | Termination of appointment of Martin Andrews as a director on 20 February 2024 | |
20 Feb 2024 | MA | Memorandum and Articles of Association | |
20 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2024 | MR01 | Registration of charge 125464790003, created on 23 January 2024 | |
13 Dec 2023 | MR01 | Registration of charge 125464790002, created on 12 December 2023 | |
23 Nov 2023 | MR01 | Registration of charge 125464790001, created on 22 November 2023 | |
11 Jul 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
19 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with updates | |
04 Apr 2023 | AP01 | Appointment of Paul Schneider as a director on 30 March 2023 | |
04 Apr 2023 | TM01 | Termination of appointment of Amit Chunilal Nathwani as a director on 30 March 2023 | |
16 Dec 2022 | AD01 | Registered office address changed from Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX United Kingdom to Sycamore House Gunnels Wood Road Stevenage Hertfordshire SG1 2BP on 16 December 2022 | |
15 Jul 2022 | AP03 | Appointment of Pope "Chip" Mccorkle Iv as a secretary on 15 July 2022 | |
15 Jul 2022 | TM02 | Termination of appointment of Stephen Patrick Diamond, Jr. as a secretary on 15 July 2022 | |
08 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
10 May 2022 | SH01 |
Statement of capital following an allotment of shares on 27 January 2022
|
|
10 May 2022 | SH01 |
Statement of capital following an allotment of shares on 31 August 2021
|