- Company Overview for FRESENIUS KABI ONCOLOGY PLC (03681716)
- Filing history for FRESENIUS KABI ONCOLOGY PLC (03681716)
- People for FRESENIUS KABI ONCOLOGY PLC (03681716)
- Charges for FRESENIUS KABI ONCOLOGY PLC (03681716)
- More for FRESENIUS KABI ONCOLOGY PLC (03681716)
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) |
---|---|---|---|
05 Dec 2017 | AP01 | Appointment of Mr Michael James Newson as a director on 27 November 2017 | |
05 Dec 2017 | AP01 | Appointment of Mrs Tanja Greve as a director on 27 November 2017 | |
20 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
26 Jul 2016 | TM02 | Termination of appointment of Gary Russell Howes as a secretary on 20 July 2016 | |
26 Jul 2016 | AP04 | Appointment of Blakelaw Secretaries Limited as a secretary on 20 July 2016 | |
05 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
29 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
06 Jan 2015 | CH01 | Director's details changed for Dr Michael Schönhofen on 1 January 2014 | |
07 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
05 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
03 Jan 2013 | AP01 | Appointment of Dr Michael Schönhofen as a director | |
02 Jan 2013 | TM01 | Termination of appointment of Rainer Baule as a director | |
22 Oct 2012 | TM01 | Termination of appointment of Gerhard Greier as a director | |
22 Oct 2012 | AP01 | Appointment of Mr. Christoph Funke as a director | |
04 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
27 Apr 2012 | AD03 | Register(s) moved to registered inspection location | |
27 Apr 2012 | AD02 | Register inspection address has been changed | |
27 Apr 2012 | AD01 | Registered office address changed from 5Th Floor 17 Hanover Square London W1S 1HU on 27 April 2012 |