Advanced company searchLink opens in new window

RUTHERFORD HEALTH PLC

Company number 09420705

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)
26 Feb 2019 SH01 Statement of capital following an allotment of shares on 27 November 2018
  • GBP 138,755.479
26 Feb 2019 SH01 Statement of capital following an allotment of shares on 17 September 2018
  • GBP 134,755.479
24 Feb 2019 TM01 Termination of appointment of Nathan Luke Irwin as a director on 13 February 2019
11 Feb 2019 PSC07 Cessation of Woodford Patient Capital Trust Plc as a person with significant control on 24 March 2018
25 Jan 2019 SH01 Statement of capital following an allotment of shares on 26 October 2018
  • GBP 136,514.921
  • ANNOTATION Clarification a second filed SH01 was registered on 08/04/2019
25 Jan 2019 SH01 Statement of capital following an allotment of shares on 29 August 2018
  • GBP 134,014.921
05 Dec 2018 AA Group of companies' accounts made up to 28 February 2018
22 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2018 AD01 Registered office address changed from , Life Sciences Hub Wales 3 Assembly Square, Cardiff, CF10 4PL, United Kingdom to Suite 4 Penn House 9-10 Broad Street Hereford HR4 9AP on 22 November 2018
12 Oct 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 131,514.921
11 Oct 2018 SH01 Statement of capital following an allotment of shares on 26 March 2018
  • GBP 130,645.356
11 Oct 2018 SH01 Statement of capital following an allotment of shares on 23 March 2018
  • GBP 125,862.747
22 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 February 2018
  • GBP 118,906.225
10 May 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 118,906.225
  • ANNOTATION Clarification a second filed SH01 was registered on 22/06/2018.
10 May 2018 SH06 Cancellation of shares. Statement of capital on 28 February 2018
  • GBP 118,906.225
10 May 2018 SH08 Change of share class name or designation
10 May 2018 SH03 Purchase of own shares.
04 Apr 2018 AP01 Appointment of Mr Rupert James Graham Lowe as a director on 27 February 2018
22 Mar 2018 CH01 Director's details changed for Mr Michael Moran on 8 August 2017
13 Mar 2018 CS01 Confirmation statement made on 4 February 2018 with updates
13 Mar 2018 TM01 Termination of appointment of Gordon Mcvie as a director on 15 December 2017
09 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2018 AP01 Appointment of Alain Jean-Paul Baron as a director on 23 October 2017
23 Jan 2018 SH01 Statement of capital following an allotment of shares on 9 August 2017
  • GBP 118,906.225
23 Jan 2018 SH01 Statement of capital following an allotment of shares on 24 April 2017
  • GBP 118,036.659