ROSEMONT HOUSE, YORKDALE INDUSTRIAL PARK, BRAITHWAITE STREET, LEEDS, WEST YORKSHIRE, LS11 9XE, United Kingdom
Rosemont House,, Yorkdale Industrial Park,, Braithwaite Street, Leeds LS11 9XE, GB
register id: Z823069X
Filing Date | Title | Description | ||
---|---|---|---|---|
2018-04-04 | Appointment of director | Appointment of Mr Dominic James Rivers as a director on 2018-04-03 | details | |
2018-04-03 | Appointment of director | Appointment of Ms Sheenagh Dose as a director on 2018-04-03 | details | |
2018-04-03 | Appointment of director | Appointment of Mr Christopher Allan Rudd as a director on 2018-04-03 | details | |
2018-04-03 | Termination of appointment of director | Termination of appointment of Patrick Michael O'sullivan as a director on 2018-04-03 | details | |
2018-04-03 | Termination of appointment of director | Termination of appointment of Philip Thompson as a director on 2018-04-03 | details | |
2017-09-29 | Annual Accounts | Full accounts made up to 2016-12-31 | details | |
2017-07-12 | Give notice of relevant legal entity with significant control | Notification of Acacia Biopharma Limited as a person with significant control on 2017-07-12 | details | |
2017-07-05 | Confirmation Statement | Confirmation statement made on 2017-06-23 with updates | details | |
2017-05-25 | Termination of appointment of secretary | Termination of appointment of Niall Patrick Kavanagh as a secretary on 2017-05-25 | details | |
2017-05-25 | Appointment of secretary | Appointment of Ms Annette Corcoran as a secretary on 2017-05-25 | details | |
2017-05-09 | Filing dated 9 May 2017 | Resolutions | details | |
2016-11-02 | Termination of appointment of director | Termination of appointment of Michael Andrew Tucker as a director on 2016-10-31 | details | |
2016-10-02 | Annual Accounts | Full accounts made up to 2015-12-31 | details | |
2016-06-23 | Annual Return | Annual return made up to 2016-06-23 with full list of shareholders | details | |
2016-02-22 | Termination of appointment of director | Termination of appointment of Russell Peter Howard as a director on 2016-02-05 | details | |
2016-02-22 | Appointment of director | Appointment of Neil Thomas Lister as a director on 2016-02-05 | details | |
2015-07-08 | Annual Return | Annual return made up to 2015-06-23 with full list of shareholders | details | |
2015-06-11 | Change of accounting reference date | Current accounting period extended from 2015-06-30 to 2015-12-31 | details | |
2015-04-10 | Annual Accounts | Full accounts made up to 2014-06-28 | details | |
2014-12-18 | Appointment of director | Appointment of Mr Philip Thompson as a director on 2014-11-19 | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
21.10 | Manufacture of basic pharmaceutical products | UK SIC Classification 2007 | details |
Mark Text | Image | Register | NICE classifications | Registration Date | Expiry Date | ||
---|---|---|---|---|---|---|---|
SOLTAMOX | United States Patent and Trademark Office | 5 | 2007-05-22 | details | |||
R ROSEMONT | ![]() |
World Intellectual Property Organisation | 5 | 1994-12-01 | 2024-12-01 | details | |
ROSEMONT | United States Patent and Trademark Office | 5 | 2009-08-11 | 2016-03-18 | historic | details | |
ROSEMONT | United States Patent and Trademark Office | 5 | 2009-07-28 | 2016-03-04 | historic | details | |
ROSEMONT R | United States Patent and Trademark Office | 5 | 1998-05-05 | 2009-02-07 | historic | details |