- Company Overview for LIGAND UK DEVELOPMENT LIMITED (02600483)
- Filing history for LIGAND UK DEVELOPMENT LIMITED (02600483)
- People for LIGAND UK DEVELOPMENT LIMITED (02600483)
- Charges for LIGAND UK DEVELOPMENT LIMITED (02600483)
- More for LIGAND UK DEVELOPMENT LIMITED (02600483)
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) |
---|---|---|---|
31 Aug 2021 | PSC05 | Change of details for Ligand Uk Group Limited as a person with significant control on 31 August 2021 | |
11 Aug 2021 | CH01 | Director's details changed for Mr Charles Stuart Berkman on 2 July 2020 | |
10 Aug 2021 | PSC05 | Change of details for Vernalis Group Limited as a person with significant control on 9 December 2020 | |
13 May 2021 | AP04 | Appointment of 7Side Secretarial Limited as a secretary on 4 May 2021 | |
09 Dec 2020 | AD01 | Registered office address changed from , Granta Park Great Abington, Cambridge, CB21 6GB, England to C/O Legalinx Limited Tallis House 2 Tallis Street London EC4Y 0AB on 9 December 2020 | |
03 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
01 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
30 Sep 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
02 Apr 2019 | AD02 | Register inspection address has been changed from 100 Berkshire Place Wharfedale Road Winnersh Wokingham RG41 5rd England to Granta Park Great Abington Cambridge CB21 6GB | |
01 Apr 2019 | TM02 | Termination of appointment of Susan Jean Wallcraft as a secretary on 31 March 2019 | |
01 Apr 2019 | AP03 | Appointment of Mr Charles Stuart Berkman as a secretary on 1 April 2019 | |
25 Mar 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 December 2019 | |
25 Feb 2019 | AD02 | Register inspection address has been changed to 100 Berkshire Place Wharfedale Road Winnersh Wokingham RG41 5rd | |
11 Feb 2019 | AD01 | Registered office address changed from , Granta Park Granta Park, Great Abington, Cambridge, CB21 6GB, England to C/O Legalinx Limited Tallis House 2 Tallis Street London EC4Y 0AB on 11 February 2019 | |
11 Feb 2019 | AD01 | Registered office address changed from , 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, RG41 5rd to C/O Legalinx Limited Tallis House 2 Tallis Street London EC4Y 0AB on 11 February 2019 | |
05 Nov 2018 | AA | Full accounts made up to 30 June 2018 | |
19 Oct 2018 | AP01 | Appointment of Mr Charles Stuart Berkman as a director on 12 October 2018 | |
19 Oct 2018 | AP01 | Appointment of Mr Matthew William Foehr as a director on 12 October 2018 | |
19 Oct 2018 | AP01 | Appointment of Mr Matthew Edward Korenberg as a director on 12 October 2018 | |
19 Oct 2018 | TM01 | Termination of appointment of Ian Garland as a director on 12 October 2018 | |
19 Oct 2018 | TM01 | Termination of appointment of David Mackney as a director on 12 October 2018 | |
19 Oct 2018 | TM01 | Termination of appointment of Peter John Fellner as a director on 12 October 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
26 Jan 2018 | AP03 | Appointment of Susan Jean Wallcraft as a secretary on 25 January 2018 |