Advanced company searchLink opens in new window

ST JAMES'S ONCOLOGY SPC LTD

Company number 05113572

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)
28 Apr 2017 MA Memorandum and Articles of Association
21 Apr 2017 MR04 Satisfaction of charge 1 in full
12 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Apr 2017 MR01 Registration of charge 051135720002, created on 31 March 2017
27 Feb 2017 TM01 Termination of appointment of Gregor Scott Jackson 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
20 Jun 2016 AA Full accounts made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,000
08 Jun 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 8 June 2016
08 Jun 2016 TM01 Termination of appointment of Johan Hendrik Potgieter as a director on 20 April 2016
08 Jun 2016 CH01 Director's details changed for Mr Kenneth William Gillespie on 8 May 2016
08 Jun 2016 CH03 Secretary's details changed for Ms Ailison Louise Mitchell on 8 May 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
09 Jul 2015 AA Full accounts made up to 31 December 2014
20 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 50,000
27 Oct 2014 AP01 Appointment of Mr Gregor Scott Jackson as a director on 17 October 2014
18 Sep 2014 AP01 Appointment of Mr Barry Millsom as a director
18 Sep 2014 TM01 Termination of appointment of a director
18 Sep 2014 AP01 Appointment of Mr Barry Millsom as a director on 15 September 2014
18 Sep 2014 TM01 Termination of appointment of Helen Mary Murphy as a director on 15 September 2014
02 Jun 2014 AA Full accounts made up to 31 December 2013
27 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50,000
15 Jan 2014 TM01 Termination of appointment of Barry Millsom as a director
18 Oct 2013 MISC Sect 519