MILLPLEDGE PHARMACEUTICALS LIMITED
Company number 01600381
- Company Overview for MILLPLEDGE PHARMACEUTICALS LIMITED (01600381)
- Filing history for MILLPLEDGE PHARMACEUTICALS LIMITED (01600381)
- People for MILLPLEDGE PHARMACEUTICALS LIMITED (01600381)
- More for MILLPLEDGE PHARMACEUTICALS LIMITED (01600381)
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) |
---|---|---|---|
12 Sep 2018 | AP01 | Appointment of Mr Richard Ian Talbot as a director on 7 September 2018 | |
12 Sep 2018 | AP01 | Appointment of Mr Ian Patrick Campbell as a director on 7 September 2018 | |
12 Sep 2018 | AP01 | Appointment of Mrs Leah Jane Styring as a director on 7 September 2018 | |
12 Sep 2018 | AP01 | Appointment of Mr Nathan James Smith as a director on 7 September 2018 | |
12 Sep 2018 | TM02 | Termination of appointment of Aptgate Limited as a secretary on 1 September 2018 | |
12 Sep 2018 | PSC07 | Cessation of Graham Cheslyn-Curtis as a person with significant control on 23 February 2018 | |
12 Sep 2018 | PSC01 | Notification of Maldwyn Stephen Henry Worsley-Tonks as a person with significant control on 23 February 2018 | |
12 Sep 2018 | PSC01 | Notification of Sarah Cheslyn-Curtis as a person with significant control on 23 February 2018 | |
12 Sep 2018 | PSC01 | Notification of Malcolm Ronald Taylor as a person with significant control on 23 February 2018 | |
12 Sep 2018 | PSC01 | Notification of Ian Patrick Campbell as a person with significant control on 23 February 2018 | |
10 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
03 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
08 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
11 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
20 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
04 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
23 Aug 2013 | AD01 | Registered office address changed from 1 Palace Gardens 96 Court Road Eltham London SE9 5NS on 23 August 2013 | |
02 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
02 Oct 2012 | AD02 | Register inspection address has been changed from C/O R.N.Store & Co. 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ United Kingdom | |
17 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders |