BECKLEY CANOPY THERAPEUTICS LIMITED
Company number 11158149
- Company Overview for BECKLEY CANOPY THERAPEUTICS LIMITED (11158149)
- Filing history for BECKLEY CANOPY THERAPEUTICS LIMITED (11158149)
- People for BECKLEY CANOPY THERAPEUTICS LIMITED (11158149)
- More for BECKLEY CANOPY THERAPEUTICS LIMITED (11158149)
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 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Mar 2020 | TM01 | Termination of appointment of Marc Wayne as a director on 20 March 2020 | |
24 Mar 2020 | TM01 | Termination of appointment of Chris Schnarr as a director on 20 March 2020 | |
24 Mar 2020 | AP01 | Appointment of Trine Katborg Davidsen as a director on 20 March 2020 | |
16 Oct 2019 | AP01 | Appointment of Mr Erik Storgaard as a director on 11 October 2019 | |
16 Oct 2019 | AD01 | Registered office address changed from The Pinnacle Midsummer Boulevard Milton Keynes MK9 1FE England to Unit 5 Century Court Westcott Venture Park Aylesbury HP18 0XB on 16 October 2019 | |
15 Oct 2019 | PSC02 | Notification of Canopy Growth Corporation as a person with significant control on 11 October 2019 | |
15 Oct 2019 | PSC07 | Cessation of Canopy Health Innovations Inc. as a person with significant control on 11 October 2019 | |
15 Oct 2019 | PSC07 | Cessation of Beckley Research and Innovations Limited as a person with significant control on 11 October 2019 | |
14 Oct 2019 | TM01 | Termination of appointment of Cosmo Feilding Mellen as a director on 11 October 2019 | |
14 Oct 2019 | TM01 | Termination of appointment of Amanda Feilding as a director on 11 October 2019 | |
14 Oct 2019 | TM02 | Termination of appointment of Michael Norris as a secretary on 11 October 2019 | |
14 Oct 2019 | AD01 | Registered office address changed from Beckley Park Oxford OX3 9SY to The Pinnacle Midsummer Boulevard Milton Keynes MK9 1FE on 14 October 2019 | |
14 Oct 2019 | AP01 | Appointment of Mr Paul Leopold Steckler as a director on 11 October 2019 | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates | |
29 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
06 Nov 2018 | AP03 | Appointment of Mr Michael Norris as a secretary on 1 August 2018 | |
05 Nov 2018 | AA01 | Current accounting period extended from 31 January 2019 to 31 March 2019 | |
02 Nov 2018 | SH02 | Consolidation of shares on 28 September 2018 | |
17 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 28 September 2018
|
|
16 Oct 2018 | SH02 | Sub-division of shares on 28 September 2018 | |
16 Oct 2018 | SH10 | Particulars of variation of rights attached to shares | |
16 Oct 2018 | SH08 | Change of share class name or designation |