- Company Overview for CHALICE PHARMACIES LIMITED (03481415)
- Filing history for CHALICE PHARMACIES LIMITED (03481415)
- People for CHALICE PHARMACIES LIMITED (03481415)
- Charges for CHALICE PHARMACIES LIMITED (03481415)
- More for CHALICE PHARMACIES LIMITED (03481415)
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) |
---|---|---|---|
12 Dec 2019 | MR04 | Satisfaction of charge 034814150014 in full | |
12 Dec 2019 | MR04 | Satisfaction of charge 034814150015 in full | |
05 Dec 2019 | MR01 | Registration of charge 034814150017, created on 3 December 2019 | |
19 Nov 2019 | MR01 | Registration of charge 034814150016, created on 19 November 2019 | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
11 Jun 2018 | CH01 | Director's details changed for Mr Balraj Singh Atwal on 11 June 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with updates | |
18 Dec 2017 | PSC04 | Change of details for Mr Manjit Singh Mann as a person with significant control on 1 December 2017 | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
03 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
25 Apr 2016 | AD01 | Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 25 April 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
31 Jan 2014 | MR04 | Satisfaction of charge 9 in full | |
10 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
05 Oct 2013 | MR01 | Registration of charge 034814150014 | |
05 Oct 2013 | MR01 | Registration of charge 034814150015 | |
05 Oct 2013 | MR01 | Registration of charge 034814150010 | |
05 Oct 2013 | MR01 | Registration of charge 034814150011 |