- Company Overview for AIMMUNE THERAPEUTICS UK LIMITED (09559128)
- Filing history for AIMMUNE THERAPEUTICS UK LIMITED (09559128)
- People for AIMMUNE THERAPEUTICS UK LIMITED (09559128)
- More for AIMMUNE THERAPEUTICS UK LIMITED (09559128)
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) |
---|---|---|---|
19 Nov 2020 | AP01 | Appointment of Mr Harlan Baird Radford Iii as a director on 18 November 2020 | |
30 Oct 2020 | TM01 | Termination of appointment of Eric Hans Claude Bjerkholt as a director on 30 October 2020 | |
08 Oct 2020 | AD02 | Register inspection address has been changed to Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ | |
07 Oct 2020 | AD01 | Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ United Kingdom to 10 Eastbourne Terrace London W2 6LG on 7 October 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
07 May 2020 | CH01 | Director's details changed for Mr Eric Hands Claude Bjerkholt on 16 November 2018 | |
09 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
01 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
02 Apr 2019 | TM01 | Termination of appointment of Susan Elizabeth Barrowcliffe as a director on 16 January 2019 | |
22 Mar 2019 | TM02 | Termination of appointment of Crowe Clark Whitehill Llp as a secretary on 22 March 2019 | |
21 Dec 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
22 Nov 2018 | AP01 | Appointment of Mr Eric Hands Claude Bjerkholt as a director on 16 November 2018 | |
14 Nov 2018 | TM01 | Termination of appointment of Stephen Dilly as a director on 19 June 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Jun 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
04 Apr 2017 | AP01 | Appointment of Mr Douglas Thomas Sheehy as a director on 31 March 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Warren Desouza as a director on 31 March 2017 | |
27 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
30 Aug 2016 | CH01 | Director's details changed for Mr Warren Desouzza on 24 April 2015 | |
26 Apr 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
12 Jan 2016 | AP01 | Appointment of Mrs Susan Elizabeth Barrowcliffe as a director on 12 January 2016 | |
18 Dec 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 December 2015 | |
24 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-24
|