OLD PHARMACY COURT MANAGEMENT CO. LIMITED
Company number 01652142
- Company Overview for OLD PHARMACY COURT MANAGEMENT CO. LIMITED (01652142)
- Filing history for OLD PHARMACY COURT MANAGEMENT CO. LIMITED (01652142)
- People for OLD PHARMACY COURT MANAGEMENT CO. LIMITED (01652142)
- More for OLD PHARMACY COURT MANAGEMENT CO. LIMITED (01652142)
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) |
---|---|---|---|
03 Jun 2015 | AP01 | Appointment of Marilyn Andrew as a director on 15 October 2014 | |
12 Dec 2014 | AP03 | Appointment of Mr Neville Pedersen as a secretary on 1 December 2014 | |
12 Dec 2014 | TM02 | Termination of appointment of Vanora Clowes as a secretary on 1 December 2014 | |
12 Dec 2014 | AD01 | Registered office address changed from No 1 Old Pharmacy Court Crowthorne Berkshire RG45 7HF to 17 Dukes Ride Crowthorne Berkshire RG45 6LZ on 12 December 2014 | |
23 Jul 2014 | AR01 | Annual return made up to 18 June 2014 with full list of shareholders | |
23 Jul 2014 | TM01 | Termination of appointment of Alison Margaret Terry as a director on 30 November 2013 | |
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jul 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
|
|
20 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
22 Nov 2011 | AP01 | Appointment of Mrs Ann Stacey as a director | |
21 Nov 2011 | AP01 | Appointment of Mrs Joan Newland as a director | |
21 Nov 2011 | TM01 | Termination of appointment of Gerald Stacey as a director | |
21 Nov 2011 | TM01 | Termination of appointment of Walter Clowes as a director | |
09 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
20 Jun 2011 | CH01 | Director's details changed for Gerald Austen Stacey on 20 June 2011 | |
20 Jun 2011 | CH01 | Director's details changed for Alison Margaret Terry on 20 June 2011 | |
20 Jun 2011 | CH01 | Director's details changed for Walter Anthony Clowes on 20 June 2011 | |
20 Jun 2011 | CH01 | Director's details changed for Vanora Clowes on 20 June 2011 | |
26 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Jul 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
25 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
31 Jul 2009 | 363a | Return made up to 18/06/09; full list of members |