- Company Overview for SANDBEDS PHARMACY LIMITED (02783824)
- Filing history for SANDBEDS PHARMACY LIMITED (02783824)
- People for SANDBEDS PHARMACY LIMITED (02783824)
- Charges for SANDBEDS PHARMACY LIMITED (02783824)
- More for SANDBEDS PHARMACY LIMITED (02783824)
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) |
---|---|---|---|
13 Feb 2025 | AD02 | Register inspection address has been changed from One St Peter's Square Manchester M2 3DE United Kingdom to Allcures House Allcures House Arisdale Avenue South Ockendon Essex RM15 5TT | |
12 Feb 2025 | CS01 | Confirmation statement made on 26 January 2025 with no updates | |
04 Jul 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
28 Feb 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
13 Jul 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
24 Mar 2023 | AA01 | Previous accounting period shortened from 31 May 2023 to 30 September 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
19 Dec 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
15 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2022 | MA | Memorandum and Articles of Association | |
20 Jun 2022 | MR04 | Satisfaction of charge 027838240010 in full | |
09 Jun 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 31 May 2022 | |
09 Jun 2022 | MR01 | Registration of charge 027838240011, created on 6 June 2022 | |
08 Jun 2022 | PSC02 | Notification of The Hub Pharmacy Limited as a person with significant control on 6 June 2022 | |
08 Jun 2022 | PSC07 | Cessation of Allcures.Com(2006) Limited as a person with significant control on 6 June 2022 | |
08 Jun 2022 | PSC07 | Cessation of The Hub Pharmacy Limited as a person with significant control on 6 June 2022 | |
08 Jun 2022 | PSC02 | Notification of Allcures.Com(2006) Limited as a person with significant control on 6 June 2022 | |
08 Jun 2022 | TM01 | Termination of appointment of Andrew Craig Butterworth as a director on 6 June 2022 | |
08 Jun 2022 | TM01 | Termination of appointment of David Atkinson as a director on 6 June 2022 | |
08 Jun 2022 | AD01 | Registered office address changed from Paddock Business Centre 2 Paddock Road West Pimbo Industrial Estate Skelmersdale Lancashire WN8 9PL England to Allcures House Arisdale Avenue South Ockendon RM15 5TT on 8 June 2022 | |
08 Jun 2022 | AP01 | Appointment of Satinderjit Kaur Cheema as a director on 6 June 2022 | |
08 Jun 2022 | AP01 | Appointment of Jaipal Singh Cheema as a director on 6 June 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
27 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
26 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 |