- Company Overview for ASTRAZENECA TREASURY LIMITED (02910116)
- Filing history for ASTRAZENECA TREASURY LIMITED (02910116)
- People for ASTRAZENECA TREASURY LIMITED (02910116)
- More for ASTRAZENECA TREASURY LIMITED (02910116)
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) |
---|---|---|---|
09 Jul 2018 | AP01 | Appointment of Jonathan Thomas Charles Slade as a director on 20 June 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
08 Jan 2018 | TM01 | Termination of appointment of Brendan James Boucher as a director on 31 December 2017 | |
18 Dec 2017 | CH03 | Secretary's details changed for Katie Louise Jackson-Turner on 1 May 2016 | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Jun 2017 | AP01 | Appointment of Iain Alistair Collins as a director on 31 May 2017 | |
01 Jun 2017 | TM01 | Termination of appointment of Ian Martin David Brimicombe as a director on 31 May 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
27 Feb 2017 | CH01 | Director's details changed for Mr Adrian Charles Noel Kemp on 1 May 2016 | |
27 Feb 2017 | CH01 | Director's details changed for Mr Brendan James Boucher on 1 May 2016 | |
08 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
01 May 2016 | AD01 | Registered office address changed from 2 Kingdom Street London W2 6BD to 1 Francis Crick Avenue Cambridge Biomedical Campus Cambridge CB2 0AA on 1 May 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
03 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
31 Jul 2015 | TM02 | Termination of appointment of Claire-Marie O'grady as a secretary on 31 July 2015 | |
24 Jul 2015 | RP04 |
Second filing of AP03 previously delivered to Companies House
|
|
03 Jul 2015 | AP03 |
Appointment of Katie Louise Jackson-Turner as a secretary on 15 July 2015
|
|
25 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
03 Dec 2014 | TM01 | Termination of appointment of Keith Stuart Darlington as a director on 17 November 2014 | |
14 Nov 2014 | AP01 | Appointment of Mr Brendan James Boucher as a director on 22 September 2014 | |
12 Nov 2014 | AP01 | Appointment of Mr Adrian Charles Noel Kemp as a director on 4 November 2014 | |
05 Nov 2014 | AP03 | Appointment of Claire-Marie O'grady as a secretary on 4 November 2014 | |
04 Nov 2014 | TM02 | Termination of appointment of Adrian Charles Noel Kemp as a secretary on 4 November 2014 | |
19 Oct 2014 | TM01 | Termination of appointment of Patricia May Greenfield as a director on 17 October 2014 | |
22 Aug 2014 | MISC | Aud res sect 519 |