Advanced company searchLink opens in new window

ST. ANNES PHARMACY LIMITED

Company number 01798080

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)
06 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
01 Feb 2013 AR01 Annual return made up to 28 October 2012 with full list of shareholders
01 Feb 2013 CH01 Director's details changed for Dr Devendra Shah on 28 October 2012
01 Feb 2013 CH01 Director's details changed for Dr Robert George Andrew on 28 October 2012
13 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
29 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
29 Nov 2011 AD01 Registered office address changed from No 2 the Courtyard Suite L Earl Road Stanley Green Cheadle Hulme Cheshire SK8 6GN on 29 November 2011
06 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
28 Oct 2010 TM02 Termination of appointment of Roy Stott as a secretary
28 Oct 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
15 Sep 2010 CH01 Director's details changed for Dr Devendra Shah on 14 September 2010
14 Sep 2010 CH01 Director's details changed for Dr Robert George Andrew on 14 September 2010
14 Sep 2010 CH03 Secretary's details changed for Roy Stott on 14 September 2010
29 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
19 Apr 2010 AA01 Previous accounting period extended from 31 August 2009 to 30 September 2009
11 Nov 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders
27 Oct 2009 TM02 Termination of appointment of Barbara Whiteside as a secretary
27 Oct 2009 TM01 Termination of appointment of Barbara Whiteside as a director
27 Oct 2009 TM01 Termination of appointment of Robert Whiteside as a director
27 Oct 2009 TM01 Termination of appointment of Keith Robinson as a director
27 Oct 2009 AD01 Registered office address changed from 24-26 St Annes Road East St Annes Lancashire FY8 1UR on 27 October 2009
27 Oct 2009 AP01 Appointment of Devendra Shah as a director
27 Oct 2009 AP01 Appointment of Robert George Andrew as a director
27 Oct 2009 AP03 Appointment of Roy Stott as a secretary
15 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 2