Advanced company searchLink opens in new window

COLLEGE OF PHARMACY PRACTICE(THE)

Company number 01535076

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 2010 AD01 Registered office address changed from 28 Warwick Row Coventry West Midlands CV1 1EY on 4 May 2010
04 May 2010 AP01 Appointment of Mr Ian Graham Simpson as a director
26 Jan 2010 AP01 Appointment of Dr Nicholas David Barber as a director
26 Jan 2010 AP01 Appointment of Mrs Susan Jill Kilby as a director
19 Jan 2010 AA01 Current accounting period extended from 31 December 2009 to 31 March 2010
07 Jul 2009 MEM/ARTS Memorandum and Articles of Association
07 Jul 2009 AA Partial exemption accounts made up to 31 December 2008
30 Jun 2009 363a Annual return made up to 25/05/09
07 Oct 2008 288a Director appointed mrs diane alfreda leakey
29 Aug 2008 AA Partial exemption accounts made up to 31 December 2007
07 Aug 2008 288a Director appointed mr geoffrey mark saunders
30 Jul 2008 363a Annual return made up to 25/05/08
29 Jul 2008 288b Appointment terminated director mary wood
29 Jul 2008 288b Appointment terminated director claire anderson
29 Jul 2008 288b Appointment terminated director karen acott
07 Sep 2007 288a New director appointed
01 Sep 2007 AA Total exemption full accounts made up to 31 December 2006
01 Sep 2007 288b Director resigned
13 Jun 2007 363a Annual return made up to 25/05/07
06 Mar 2007 288a New director appointed
10 Aug 2006 AA Total exemption full accounts made up to 31 December 2005
22 Jun 2006 363a Annual return made up to 25/05/06
22 Jun 2006 288c Director's particulars changed
22 Jun 2006 288c Director's particulars changed
22 Jun 2006 288b Director resigned