Advanced company searchLink opens in new window

OLD PHARMACY COURT MANAGEMENT CO. LIMITED

Company number 01652142

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)
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
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