Advanced company searchLink opens in new window

LIGAND UK DEVELOPMENT LIMITED

Company number 02600483

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Sep 2011 AA Accounts made up to 31 December 2010
06 Dec 2010 AP03 Appointment of Kevin Patrick Kissane as a secretary
06 Dec 2010 TM02 Termination of appointment of Alison Hood as a secretary
28 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
28 Oct 2010 CH01 Director's details changed for Dr Ian Garland on 30 September 2010
02 Oct 2010 AA Accounts made up to 31 December 2009
28 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
07 Oct 2009 MISC Duplicate 288A logged
06 Oct 2009 TM02 Termination of appointment of John Slater as a secretary
06 Oct 2009 TM01 Termination of appointment of John Slater as a director
06 Oct 2009 AP03 Appointment of Alison Mary Hood as a secretary
01 Sep 2009 AA Accounts made up to 31 December 2008
09 Jul 2009 288a Director appointed ian garland
01 Jul 2009 288a Director appointed david mackney
15 Jan 2009 363a Return made up to 06/01/09; full list of members
09 Dec 2008 288a Director appointed dr peter john fellner
02 Dec 2008 288b Appointment terminated director anthony weir
22 Oct 2008 AA Accounts made up to 31 December 2007
29 May 2008 288a Director appointed john andrew duncan slater
21 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 May 2008 395 Particulars of a mortgage or charge / charge no: 4
03 May 2008 395 Particulars of a mortgage or charge / charge no: 5
10 Mar 2008 288b Appointment terminated director simon sturge
21 Jan 2008 363s Return made up to 06/01/08; full list of members
01 Oct 2007 288b Director resigned