- Company Overview for RENFIELD LIMITED (01207098)
- Filing history for RENFIELD LIMITED (01207098)
- People for RENFIELD LIMITED (01207098)
- Charges for RENFIELD LIMITED (01207098)
- More for RENFIELD LIMITED (01207098)
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) |
---|---|---|---|
30 Sep 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
27 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
07 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
06 Dec 2013 | CERTNM |
Company name changed independent pharmacy services LIMITED\certificate issued on 06/12/13
|
|
14 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2013 | CONNOT | Change of name notice | |
24 Oct 2013 | MR01 | Registration of charge 012070980006 | |
24 Oct 2013 | MR01 | Registration of charge 012070980007 | |
23 Oct 2013 | TM01 | Termination of appointment of Ian Brownlee as a director | |
23 Oct 2013 | TM01 | Termination of appointment of Stephanie Ellison as a director | |
23 Oct 2013 | AP01 | Appointment of Mr Mark James Gulliford as a director | |
23 Oct 2013 | AP01 | Appointment of Mr Derek Andrew Wilson as a director | |
23 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2013 | MR01 | Registration of charge 012070980005 | |
21 Oct 2013 | TM02 | Termination of appointment of Stephanie Ellison as a secretary | |
21 Oct 2013 | AD01 | Registered office address changed from Number Three South Langworthy Road Salford Greater Manchester M50 2PW on 21 October 2013 | |
21 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
13 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
02 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
02 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
13 May 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
30 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
11 Jun 2010 | CH01 | Director's details changed for Mr Ian Colin Brownlee on 1 October 2009 |