- Company Overview for LIFESTYLE PHARMACY LIMITED (03369742)
- Filing history for LIFESTYLE PHARMACY LIMITED (03369742)
- People for LIFESTYLE PHARMACY LIMITED (03369742)
- Charges for LIFESTYLE PHARMACY LIMITED (03369742)
- More for LIFESTYLE PHARMACY LIMITED (03369742)
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) |
---|---|---|---|
26 Feb 2015 | AD01 | Registered office address changed from Office 2 the Old Convent 8 Broad Street Ottery St. Mary Devon EX11 1BZ to 14 New Bond Street Bath BA1 1BE on 26 February 2015 | |
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
08 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
28 Nov 2013 | MR01 | Registration of charge 033697420021 | |
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 Apr 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
30 Apr 2013 | CH03 | Secretary's details changed for Mrs Claire Lisa Key on 1 October 2012 | |
30 Apr 2013 | CH01 | Director's details changed for Mrs Claire Lisa Key on 1 October 2012 | |
30 Apr 2013 | CH01 | Director's details changed for Mr John Geoffrey Key on 1 October 2012 | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
30 Apr 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
18 May 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
09 Jun 2010 | AD01 | Registered office address changed from 1 Lancaster Court Exeter Airport Business Park Clyst Honiton Exeter Devon EX5 2DP on 9 June 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 26 April 2010 with full list of shareholders | |
30 Apr 2010 | CH01 | Director's details changed for Claire Lisa Key on 26 April 2010 | |
21 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
06 May 2009 | 363a | Return made up to 26/04/09; full list of members | |
16 Apr 2009 | 288b | Appointment terminated director anita hinton | |
29 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
06 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
06 May 2008 | 363a | Return made up to 26/04/08; full list of members | |
21 Dec 2007 | 403b | Declaration of mortgage charge released/ceased | |
04 Sep 2007 | AA | Total exemption small company accounts made up to 31 October 2006 |