SHADFORTH PHARMACEUTICAL COMPANY LIMITED
Company number 00143500
- Company Overview for SHADFORTH PHARMACEUTICAL COMPANY LIMITED (00143500)
- Filing history for SHADFORTH PHARMACEUTICAL COMPANY LIMITED (00143500)
- People for SHADFORTH PHARMACEUTICAL COMPANY LIMITED (00143500)
- Charges for SHADFORTH PHARMACEUTICAL COMPANY LIMITED (00143500)
- More for SHADFORTH PHARMACEUTICAL COMPANY LIMITED (00143500)
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) |
---|---|---|---|
26 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2016 | SH06 |
Cancellation of shares. Statement of capital on 17 February 2016
|
|
25 Feb 2016 | SH03 | Purchase of own shares. | |
09 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
06 Oct 2015 | AA | Full accounts made up to 31 January 2015 | |
27 Oct 2014 | AA | Full accounts made up to 31 January 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
23 Oct 2014 | CH01 | Director's details changed for Mr Thomas William Shadforth on 23 October 2014 | |
22 Oct 2014 | CH03 | Secretary's details changed for Wendy Houghton on 22 October 2014 | |
22 Oct 2014 | CH01 | Director's details changed for Mr Richard Marcus Shadforth on 22 October 2014 | |
22 Oct 2014 | CH01 | Director's details changed for Dianne Elizabeth Harrison on 22 October 2014 | |
22 Oct 2014 | CH01 | Director's details changed for Mr Thomas William Shadforth on 22 October 2014 | |
04 Sep 2014 | AD01 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to Unit 13 4 Cromar Way Chelmsford Essex CM1 2GL on 4 September 2014 | |
19 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
16 Oct 2013 | AA | Full accounts made up to 31 January 2013 | |
01 May 2013 | MR04 | Satisfaction of charge 1 in full | |
01 May 2013 | MR04 | Satisfaction of charge 4 in full | |
08 Nov 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
17 Oct 2012 | AA | Accounts for a medium company made up to 31 January 2012 | |
19 Jun 2012 | TM01 | Termination of appointment of Penelope Skellern as a director | |
04 Jan 2012 | CH01 | Director's details changed for Richard Marcus Shadforth on 1 January 2012 | |
04 Jan 2012 | AP01 | Appointment of Mr Thomas William Shadforth as a director | |
01 Nov 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
25 Oct 2011 | AA | Accounts for a medium company made up to 31 January 2011 | |
22 Nov 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders |