CONCEPT LIFE SCIENCES (MIDCO) LIMITED
Company number 09046568
- Company Overview for CONCEPT LIFE SCIENCES (MIDCO) LIMITED (09046568)
- Filing history for CONCEPT LIFE SCIENCES (MIDCO) LIMITED (09046568)
- People for CONCEPT LIFE SCIENCES (MIDCO) LIMITED (09046568)
- Charges for CONCEPT LIFE SCIENCES (MIDCO) LIMITED (09046568)
- More for CONCEPT LIFE SCIENCES (MIDCO) LIMITED (09046568)
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) |
---|---|---|---|
18 Jun 2019 | AP01 | Appointment of Matthew James Hanson as a director on 3 June 2019 | |
17 Jun 2019 | TM01 | Termination of appointment of Mark Calderbank as a director on 14 June 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with updates | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Sep 2018 | TM01 | Termination of appointment of Michael John Fort as a director on 31 August 2018 | |
06 Sep 2018 | AP01 | Appointment of Mark Calderbank as a director on 31 August 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
06 Feb 2018 | MR04 | Satisfaction of charge 090465680001 in full | |
06 Feb 2018 | MR04 | Satisfaction of charge 090465680002 in full | |
20 Oct 2017 | CH04 | Secretary's details changed for A G Secretarial Limited on 20 February 2017 | |
19 Oct 2017 | CH01 | Director's details changed for Michael John Fort on 20 February 2017 | |
19 Oct 2017 | CH01 | Director's details changed for Michael John Fort on 31 August 2017 | |
01 Aug 2017 | PSC02 | Notification of Concept Life Sciences (Holdings) Limited as a person with significant control on 1 August 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
26 May 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Feb 2017 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 | |
23 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
12 May 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Dec 2015 | TM01 | Termination of appointment of Alan Stuart Morgan as a director on 4 December 2015 | |
23 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Jun 2015 | TM02 | Termination of appointment of Paul Mccluskey as a secretary on 1 June 2015 | |
24 Jun 2015 | TM01 | Termination of appointment of Steven Jonathan O'hare as a director on 1 June 2015 | |
24 Jun 2015 | TM01 | Termination of appointment of Andrew Robert Tomkinson as a director on 1 June 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
06 Jan 2015 | CERTNM |
Company name changed project elizabeth midco LIMITED\certificate issued on 06/01/15
|