Advanced company searchLink opens in new window

AUDEN MCKENZIE (PHARMA DIVISION) LIMITED

Company number 03835531

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 May 2017 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017
24 Apr 2017 AD01 Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Whiddon Valley Barnstaple Devon England EX32 8NS on 24 April 2017
21 Apr 2017 AD01 Registered office address changed from Whiddon Valley Barnstaple North Devon EX32 8NS to 1 Park Row Leeds LS1 5AB on 21 April 2017
21 Apr 2017 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017
16 Dec 2016 AA Full accounts made up to 31 December 2015
13 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
12 Oct 2016 AP01 Appointment of Ms Kim Innes as a director on 1 October 2016
12 Oct 2016 TM01 Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016
17 Aug 2016 AP01 Appointment of Mr Richard Gordon Daniell as a director on 2 August 2016
17 Aug 2016 AP01 Appointment of Mr Robert Williams as a director on 2 August 2016
16 Aug 2016 TM01 Termination of appointment of Nadine Jakes as a director on 2 August 2016
16 Aug 2016 TM01 Termination of appointment of Jonathan Thomas Wilson as a director on 2 August 2016
16 Aug 2016 TM01 Termination of appointment of Sara Jayne Vincent as a director on 2 August 2016
16 Aug 2016 TM01 Termination of appointment of Todd Phillips Branning as a director on 2 August 2016
29 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
27 Jan 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
10 Jan 2016 AA Full accounts made up to 31 March 2015
16 Nov 2015 AD01 Registered office address changed from Whiddon Valley Whiddon Valley Industrial Estate Barnstaple North Devon EX32 8NS England to Whiddon Valley Barnstaple North Devon EX32 8NS on 16 November 2015
16 Nov 2015 AD01 Registered office address changed from Whiddon Valley Whiddon Valley Barnstaple EX32 8NS England to Whiddon Valley Barnstaple North Devon EX32 8NS on 16 November 2015
16 Nov 2015 AD01 Registered office address changed from Mckenzie House Bury Street Ruislip Middlesex HA4 7TL to Whiddon Valley Barnstaple North Devon EX32 8NS on 16 November 2015
15 Jul 2015 AP01 Appointment of Mr Todd Phillips Branning as a director on 29 May 2015
08 Jul 2015 AP01 Appointment of Mrs Nadine Jakes as a director on 29 May 2015
07 Jul 2015 AP01 Appointment of Ms Sara Vincent as a director on 29 May 2015
07 Jul 2015 TM02 Termination of appointment of Meeta Patel as a secretary on 29 May 2015
07 Jul 2015 TM01 Termination of appointment of Meeta Patel as a director on 29 May 2015