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)
|
|
02 May 2019 |
SH01 |
Statement of capital following an allotment of shares on 30 November 2018
|
|
|
10 Apr 2019 |
AA |
Group of companies' accounts made up to 31 December 2018
|
|
|
10 Feb 2019 |
TM01 |
Termination of appointment of Matteo Charles Colombo as a director on 8 February 2019
|
|
|
10 Feb 2019 |
AP01 |
Appointment of Mr Paul James Kenneth Miller as a director on 8 February 2019
|
|
|
08 Feb 2019 |
SH01 |
Statement of capital following an allotment of shares on 12 January 2019
|
|
|
08 Feb 2019 |
SH01 |
Statement of capital following an allotment of shares on 5 February 2019
|
|
|
25 Jan 2019 |
SH03 |
Purchase of own shares.
|
|
|
16 Jan 2019 |
SH08 |
Change of share class name or designation
|
|
|
10 Jan 2019 |
SH01 |
Statement of capital following an allotment of shares on 19 November 2018
|
|
|
10 Jan 2019 |
SH06 |
Cancellation of shares. Statement of capital on 19 November 2018
|
|
|
03 Dec 2018 |
SH01 |
Statement of capital following an allotment of shares on 3 December 2018
|
|
|
15 Nov 2018 |
SH01 |
Statement of capital following an allotment of shares on 2 November 2018
|
|
|
31 Oct 2018 |
SH01 |
Statement of capital following an allotment of shares on 31 October 2018
|
|
|
12 Sep 2018 |
AA |
Full accounts made up to 31 December 2017
|
|
|
09 Aug 2018 |
SH01 |
Statement of capital following an allotment of shares on 9 August 2018
|
|
|
23 Jul 2018 |
CS01 |
Confirmation statement made on 19 July 2018 with updates
|
|
|
04 Jun 2018 |
PSC07 |
Cessation of Cf Woodford Investment Fund as a person with significant control on 4 June 2018
|
|
|
26 Mar 2018 |
AD01 |
Registered office address changed from Maybrook House 5th Floor 27 Grainger Street Newcastle upon Tyne NE1 5JE England to Electric Works Concourse Way Sheffield S1 2BJ on 26 March 2018
|
|
|
15 Dec 2017 |
SH01 |
Statement of capital following an allotment of shares on 8 December 2017
|
|
|
28 Jul 2017 |
CS01 |
Confirmation statement made on 19 July 2017 with updates
|
|
|
26 Jul 2017 |
PSC02 |
Notification of Cf Woodford Investment Fund as a person with significant control on 30 November 2016
|
|
|
26 Jul 2017 |
PSC02 |
Notification of Woodford Investment Management Limited as a person with significant control on 30 November 2016
|
|
|
26 Jul 2017 |
PSC02 |
Notification of Legal and General Capital Investments Limited as a person with significant control on 30 November 2016
-
ANNOTATION
Clarification a second filed PSC02 was registered on 15/06/2022.
|
|
|
26 Jul 2017 |
PSC09 |
Withdrawal of a person with significant control statement on 26 July 2017
|
|
|
14 Jul 2017 |
SH01 |
Statement of capital following an allotment of shares on 13 July 2017
|
|