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) |
---|---|---|---|
10 May 2022 | SH01 |
Statement of capital following an allotment of shares on 23 March 2022
|
|
10 May 2022 | SH01 |
Statement of capital following an allotment of shares on 12 April 2022
|
|
26 Apr 2022 | RP04CS01 | Second filing of Confirmation Statement dated 2 April 2021 | |
14 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with updates | |
25 Mar 2022 | AD04 | Register(s) moved to registered office address Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage SG1 2FX | |
23 Dec 2021 | AP03 | Appointment of Stephen Patrick Diamond, Jr. as a secretary on 17 December 2021 | |
23 Dec 2021 | TM02 | Termination of appointment of Benjamin Charles George Warriner as a secretary on 17 December 2021 | |
19 Aug 2021 | TM01 | Termination of appointment of Theresa Marie Heggie as a director on 15 August 2021 | |
19 Aug 2021 | AP01 | Appointment of Mr Michael John Parini as a director on 15 August 2021 | |
10 Jul 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
07 Jul 2021 | RP04AP03 | Second filing for the appointment of Benjamin Charles George as a secretary | |
14 May 2021 | CS01 |
Confirmation statement made on 2 April 2021 with updates
|
|
30 Apr 2021 | AD02 | Register inspection address has been changed from Computershare Investor Services Plc the Pavillions Bridgwater Road Bristol BS13 8AE to The Pavilions Bridgwater Road Bristol BS13 8FD | |
30 Apr 2021 | AD03 | Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8FD | |
30 Mar 2021 | CH01 | Director's details changed for Dr Amit Chunilal Nathwani on 29 March 2021 | |
22 Mar 2021 | SH07 |
Cancellation of shares by a PLC. Statement of capital on 9 March 2021
|
|
20 Mar 2021 | SH02 | Consolidation of shares on 18 February 2021 | |
12 Mar 2021 | AP01 | Appointment of Dr Colin Andrew Love as a director on 10 March 2021 | |
24 Nov 2020 | SH08 | Change of share class name or designation | |
24 Nov 2020 | SH08 | Change of share class name or designation | |
24 Nov 2020 | SH08 | Change of share class name or designation | |
24 Nov 2020 | SH08 | Change of share class name or designation | |
24 Nov 2020 | SH08 | Change of share class name or designation | |
24 Nov 2020 | SH02 | Consolidation and sub-division of shares on 31 July 2020 | |
24 Nov 2020 | SH08 | Change of share class name or designation |