Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23 |
2023-10-18 |
update statutory_documents SECRETARY APPOINTED MR CHRIS YATES |
2023-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELANIE ROSS |
2023-10-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MELANIE ROSS |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update num_mort_outstanding 4 => 2 |
2023-04-07 |
update num_mort_satisfied 3 => 5 |
2023-03-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064753790007 |
2023-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, NO UPDATES |
2022-12-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-12-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 |
2022-10-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064753790006 |
2022-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYN REES |
2022-08-10 |
update statutory_documents 19/07/22 STATEMENT OF CAPITAL GBP 76008.4085 |
2022-07-07 |
update num_mort_charges 6 => 7 |
2022-07-07 |
update num_mort_outstanding 3 => 4 |
2022-07-04 |
update statutory_documents SECRETARY APPOINTED MRS MELANIE ROSS |
2022-07-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SCOTT PAGE |
2022-06-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064753790007 |
2022-06-14 |
update statutory_documents 25/05/22 STATEMENT OF CAPITAL GBP 76007.1065 |
2022-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, NO UPDATES |
2022-01-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-31 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-12-21 |
update statutory_documents 21/12/21 STATEMENT OF CAPITAL GBP 76003.9815 |
2021-12-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 |
2021-09-14 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2021-09-13 |
update statutory_documents SAIL ADDRESS CREATED |
2021-06-07 |
update num_mort_charges 5 => 6 |
2021-06-07 |
update num_mort_outstanding 2 => 3 |
2021-05-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064753790006 |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2021-12-31 |
2021-04-07 |
update num_mort_charges 4 => 5 |
2021-04-07 |
update num_mort_outstanding 1 => 2 |
2021-03-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064753790005 |
2021-03-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 |
2021-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES |
2021-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER WILLIAM HAND / 08/02/2021 |
2021-01-29 |
update statutory_documents DIRECTOR APPOINTED MRS MELANIE ROSS |
2021-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT PAGE |
2021-01-07 |
update statutory_documents NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES |
2021-01-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-01-07 |
update statutory_documents ADOPT ARTICLES 16/11/2020 |
2021-01-07 |
update statutory_documents RE-SUB DIV 16/11/2020 |
2021-01-07 |
update statutory_documents SUB-DIVISION
14/12/20 |
2021-01-05 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 23/12/2020 |
2020-12-22 |
update statutory_documents CESSATION OF ENTERPRISE VENTURES (GENERAL PARTNER NPIF YHTV EQUITY) LIMITED AS A PSC |
2020-12-22 |
update statutory_documents 15/12/20 STATEMENT OF CAPITAL GBP 69503.9815 |
2020-12-18 |
update statutory_documents 14/12/20 STATEMENT OF CAPITAL GBP 63774.815 |
2020-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAXIM DUCKWORTH |
2020-12-07 |
update company_category Private Limited Company => Public Limited Company |
2020-12-07 |
update name ABINGDON HEALTH LTD => ABINGDON HEALTH PLC |
2020-12-01 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2020-11-12 |
update statutory_documents DIRECTOR APPOINTED MRS MARY GERALDINE TAVENER |
2020-11-11 |
update statutory_documents AUDITORS' REPORT |
2020-11-11 |
update statutory_documents AUDITORS' STATEMENT |
2020-11-11 |
update statutory_documents BALANCE SHEET |
2020-11-11 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
2020-11-11 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2020-11-11 |
update statutory_documents REREG PRI TO PLC; RES02 PASS DATE:2020-10-15 |
2020-11-11 |
update statutory_documents APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY |
2020-11-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-11-09 |
update statutory_documents ADOPT ARTICLES 22/10/2020 |
2020-11-06 |
update statutory_documents 23/12/15 STATEMENT OF CAPITAL GBP 7004.487 |
2020-10-30 |
delete address NATIONAL AGRI-FOOD INNOVATION CAMPUS SAND HUTTON YORK YO41 1LZ |
2020-10-30 |
insert address YORK BIOTECH CAMPUS SAND HUTTON YORK ENGLAND YO41 1LZ |
2020-10-30 |
update registered_address |
2020-10-28 |
update statutory_documents 22/10/20 STATEMENT OF CAPITAL GBP 61293.104 |
2020-10-20 |
update statutory_documents REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM |
2020-10-20 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2020-10-20 |
update statutory_documents 20/10/20 STATEMENT OF CAPITAL GBP 15323.276 |
2020-10-16 |
update statutory_documents NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES |
2020-10-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-10-16 |
update statutory_documents ADOPT ARTICLES 07/05/2015 |
2020-10-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-10-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-10-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-10-09 |
update statutory_documents REDUCE ISSUED CAPITAL 22/09/2020 |
2020-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2020 FROM
NATIONAL AGRI-FOOD INNOVATION CAMPUS SAND HUTTON
YORK
YO41 1LZ |
2020-08-07 |
update num_mort_charges 3 => 4 |
2020-08-07 |
update num_mort_outstanding 0 => 1 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064753790004 |
2020-06-24 |
update statutory_documents DIRECTOR APPOINTED MR LYN DAFYDD REES |
2020-06-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-05-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-05-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-04-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 |
2020-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
2020-01-15 |
update statutory_documents DIRECTOR APPOINTED MR SCOTT ANDREW PAGE |
2020-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MARLOW |
2019-09-11 |
update statutory_documents SECRETARY APPOINTED MR SCOTT ANDREW PAGE |
2019-09-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD MARLOW |
2019-03-07 |
delete sic_code 46180 - Agents specialized in the sale of other particular products |
2019-03-07 |
insert sic_code 20590 - Manufacture of other chemical products n.e.c. |
2019-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2018-06-30 |
2019-03-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
2019-02-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE VENTURES (GENERAL PARTNER NPIF YHTV EQUITY) LIMITED |
2019-02-07 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/02/2019 |
2019-02-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 |
2019-01-31 |
update statutory_documents ADOPT ARTICLES 21/12/2018 |
2019-01-24 |
update statutory_documents 18/01/19 STATEMENT OF CAPITAL GBP 15323.276 |
2018-08-07 |
update account_ref_day 31 => 30 |
2018-08-07 |
update account_ref_month 12 => 6 |
2018-08-07 |
update accounts_next_due_date 2018-09-30 => 2019-03-31 |
2018-07-12 |
update statutory_documents PREVEXT FROM 31/12/2017 TO 30/06/2018 |
2018-06-07 |
update num_mort_outstanding 3 => 0 |
2018-06-07 |
update num_mort_satisfied 0 => 3 |
2018-06-07 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 11/05/2018 |
2018-05-29 |
update statutory_documents CESSATION OF TOUCHSTONE INNOVATIONS BUSINESSES LLP AS A PSC |
2018-05-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064753790001 |
2018-05-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064753790002 |
2018-05-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064753790003 |
2018-05-24 |
update statutory_documents 24/05/18 STATEMENT OF CAPITAL GBP 11406.826 |
2018-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IP2IPO SERVICES LIMITED |
2018-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WILKIE |
2018-05-22 |
update statutory_documents ADOPT ARTICLES 11/05/2018 |
2018-03-29 |
update statutory_documents CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED |
2018-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON CARTMELL |
2018-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-07 |
update num_mort_charges 2 => 3 |
2017-10-07 |
update num_mort_outstanding 2 => 3 |
2017-09-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-09-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064753790003 |
2017-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-16 |
update statutory_documents ADOPT ARTICLES 18/10/2016 |
2016-10-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-08-07 |
update num_mort_charges 1 => 2 |
2016-08-07 |
update num_mort_outstanding 1 => 2 |
2016-07-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064753790002 |
2016-07-07 |
update statutory_documents ADOPT ARTICLES 23/06/2016 |
2016-06-28 |
update statutory_documents DIRECTOR APPOINTED MR SIMON CHRISTOPHER CARTMELL |
2016-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN TOBIN |
2016-03-07 |
update returns_last_madeup_date 2015-02-16 => 2016-02-16 |
2016-03-07 |
update returns_next_due_date 2016-03-15 => 2017-03-16 |
2016-02-19 |
update statutory_documents 16/02/16 FULL LIST |
2016-02-09 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2016-02-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-01-04 |
update statutory_documents 23/12/15 STATEMENT OF CAPITAL GBP 7104.487 |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DUNCAN |
2015-10-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-08-07 |
update num_mort_charges 0 => 1 |
2015-08-07 |
update num_mort_outstanding 0 => 1 |
2015-07-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064753790001 |
2015-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRETT POLLARD |
2015-06-01 |
update statutory_documents 01/05/15 STATEMENT OF CAPITAL GBP 7099.942 |
2015-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WOODFORD |
2015-03-07 |
delete address NATIONAL AGRI-FOOD INNOVATION CAMPUS SAND HUTTON YORK ENGLAND YO41 1LZ |
2015-03-07 |
insert address NATIONAL AGRI-FOOD INNOVATION CAMPUS SAND HUTTON YORK YO41 1LZ |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-02-16 => 2015-02-16 |
2015-03-07 |
update returns_next_due_date 2015-03-16 => 2016-03-15 |
2015-02-17 |
update statutory_documents 16/02/15 FULL LIST |
2015-02-17 |
update statutory_documents 10/02/15 STATEMENT OF CAPITAL GBP 6592.381 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-14 |
update statutory_documents 13/10/14 STATEMENT OF CAPITAL GBP 6585.93 |
2014-10-06 |
update statutory_documents 22/09/14 STATEMENT OF CAPITAL GBP 6090.35 |
2014-10-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-09-15 |
update statutory_documents SUB-DIVISION
19/08/14 |
2014-09-06 |
update statutory_documents SUB DIVIDE SHARES 19/08/2014 |
2014-09-04 |
update statutory_documents DIRECTOR APPOINTED DR JAMES HAY WILKIE |
2014-09-04 |
update statutory_documents 19/08/14 STATEMENT OF CAPITAL GBP 5968.41 |
2014-08-28 |
update statutory_documents 13/02/14 STATEMENT OF CAPITAL GBP 4369 |
2014-06-07 |
delete address 9 BRIDLE CLOSE KINGSTON UPON THAMES SURREY KT1 2JW |
2014-06-07 |
insert address NATIONAL AGRI-FOOD INNOVATION CAMPUS SAND HUTTON YORK ENGLAND YO41 1LZ |
2014-06-07 |
update registered_address |
2014-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2014 FROM
9 BRIDLE CLOSE
KINGSTON UPON THAMES
SURREY
KT1 2JW |
2014-04-07 |
delete address 9 BRIDLE CLOSE KINGSTON UPON THAMES SURREY ENGLAND KT1 2JW |
2014-04-07 |
insert address 9 BRIDLE CLOSE KINGSTON UPON THAMES SURREY KT1 2JW |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-16 => 2014-02-16 |
2014-04-07 |
update returns_next_due_date 2014-03-16 => 2015-03-16 |
2014-03-14 |
update statutory_documents DIRECTOR APPOINTED MR PAUL LAWRENCE DUNCAN |
2014-03-14 |
update statutory_documents SECRETARY APPOINTED MR RICHARD JAMES MARLOW |
2014-03-14 |
update statutory_documents 16/02/14 FULL LIST |
2014-02-21 |
update statutory_documents 20/02/14 STATEMENT OF CAPITAL GBP 4219 |
2013-10-07 |
update account_category TOTAL EXEMPTION SMALL => GROUP |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-08-15 |
update statutory_documents DIRECTOR APPOINTED DR JONATHAN LESLIE TOBIN |
2013-07-16 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2013-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA TODD |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2011-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-24 => 2013-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-02-16 => 2013-02-16 |
2013-06-25 |
update returns_next_due_date 2013-03-16 => 2014-03-16 |
2013-06-24 |
update account_ref_day 30 => 31 |
2013-06-24 |
update account_ref_month 6 => 12 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2013-04-24 |
2013-06-17 |
update statutory_documents ADOPT ARTICLES 28/05/2013 |
2013-06-05 |
update statutory_documents 20/05/13 STATEMENT OF CAPITAL GBP 4199 |
2013-02-28 |
update statutory_documents 16/02/13 FULL LIST |
2013-02-19 |
update statutory_documents 21/01/13 STATEMENT OF CAPITAL GBP 4119 |
2013-02-19 |
update statutory_documents 21/01/13 STATEMENT OF CAPITAL GBP 4119 |
2013-02-13 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2013-02-08 |
update statutory_documents DIRECTOR APPOINTED MR MAXIM ROGER DUCKWORTH |
2013-02-08 |
update statutory_documents ALTER ARTICLES 22/01/2013 |
2013-01-24 |
update statutory_documents CURRSHO FROM 30/06/2012 TO 31/12/2011 |
2013-01-15 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JAMES MARLOW |
2012-05-23 |
update statutory_documents DIRECTOR APPOINTED DR. REBECCA THIRZA TODD |
2012-04-30 |
update statutory_documents 10/04/12 STATEMENT OF CAPITAL GBP 3553.00 |
2012-04-26 |
update statutory_documents DIRECTOR APPOINTED MR PETER WOODFORD |
2012-04-24 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER YATES |
2012-04-19 |
update statutory_documents 22/03/12 STATEMENT OF CAPITAL GBP 3496.00 |
2012-04-17 |
update statutory_documents 16/02/12 FULL LIST |
2012-04-12 |
update statutory_documents ADOPT ARTICLES 22/03/2012 |
2012-03-22 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-03-05 |
update statutory_documents 31/10/11 STATEMENT OF CAPITAL GBP 1696 |
2011-03-29 |
update statutory_documents 16/02/11 FULL LIST |
2011-03-24 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-11-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-11-08 |
update statutory_documents 03/11/10 STATEMENT OF CAPITAL GBP 1526.00 |
2010-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRIS YATES |
2010-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2010 FROM
100 VICTORIA EMBANKMENT
LONDON
EC4Y 0DH |
2010-03-03 |
update statutory_documents 16/02/10 NO CHANGES |
2010-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER WILLIAM HAND / 22/02/2010 |
2009-12-02 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-11-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMMA YATES |
2009-03-03 |
update statutory_documents RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
2008-06-12 |
update statutory_documents GBP NC 500/900
10/06/08 |
2008-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2008 FROM
BEECH HOUSE, LONG RIDGE LANE
UPPER POPPLETON
YORK
YO26 6HB |
2008-06-12 |
update statutory_documents GBP NC 100/500
10/06/2008 |
2008-06-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-06-12 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2008-05-09 |
update statutory_documents DIRECTOR APPOINTED DR BRETT DAVID POLLARD |
2008-04-15 |
update statutory_documents CURREXT FROM 31/01/2009 TO 30/06/2009 |
2008-02-26 |
update statutory_documents DIRECTOR APPOINTED DR CHRISTOPHER WILLIAM HAND |
2008-01-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |