ST JAMES'S ONCOLOGY SPC HOLDINGS LTD
Company number 05094407
- Company Overview for ST JAMES'S ONCOLOGY SPC HOLDINGS LTD (05094407)
- Filing history for ST JAMES'S ONCOLOGY SPC HOLDINGS LTD (05094407)
- People for ST JAMES'S ONCOLOGY SPC HOLDINGS LTD (05094407)
- Charges for ST JAMES'S ONCOLOGY SPC HOLDINGS LTD (05094407)
- More for ST JAMES'S ONCOLOGY SPC HOLDINGS LTD (05094407)
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) |
---|---|---|---|
21 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 23 March 2017
|
|
18 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
04 Apr 2017 | MR01 | Registration of charge 050944070002, created on 31 March 2017 | |
29 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2017 | MA | Memorandum and Articles of Association | |
29 Mar 2017 | CC04 | Statement of company's objects | |
27 Feb 2017 | TM01 | Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017 | |
27 Feb 2017 | TM01 | Termination of appointment of Johan Hendrik Potgieter as a director on 27 February 2017 | |
19 Dec 2016 | AD01 | Registered office address changed from Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 | |
22 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
19 Apr 2016 | CH01 | Director's details changed for Mr Kenneth William Gillespie on 19 April 2016 | |
19 Apr 2016 | CH03 | Secretary's details changed for Ms Ailison Louise Mitchell on 19 April 2016 | |
19 Apr 2016 | AD01 | Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 19 April 2016 | |
09 Nov 2015 | TM01 | Termination of appointment of Leo William Mckenna as a director on 5 November 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 | |
25 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
23 Dec 2014 | AP01 | Appointment of Mr Barry Millsom as a director on 15 September 2014 | |
02 Dec 2014 | TM01 | Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 | |
27 Oct 2014 | AP01 | Appointment of Mr Gregor Scott Jackson as a director on 17 October 2014 | |
02 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
27 May 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
15 Jan 2014 | TM01 | Termination of appointment of Barry Millsom as a director | |
18 Oct 2013 | MISC | Sect 519 |