- Company Overview for CHALGROVE PHARMACY LTD (04114533)
- Filing history for CHALGROVE PHARMACY LTD (04114533)
- People for CHALGROVE PHARMACY LTD (04114533)
- Charges for CHALGROVE PHARMACY LTD (04114533)
- More for CHALGROVE PHARMACY LTD (04114533)
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 Oct 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with updates | |
22 Mar 2022 | PSC04 | Change of details for Mr Richard Hugh Thomas as a person with significant control on 18 March 2022 | |
22 Mar 2022 | PSC04 | Change of details for Ms Louise Davison as a person with significant control on 18 March 2022 | |
12 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with updates | |
02 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with updates | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
01 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
01 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
19 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
17 May 2019 | PSC07 | Cessation of Angelina Grace Arturi as a person with significant control on 7 April 2019 | |
01 May 2019 | AP03 | Appointment of Mr Richard Thomas as a secretary on 15 April 2019 | |
28 Apr 2019 | CH01 | Director's details changed for Mr Richard Hugh Thomas on 28 April 2019 | |
28 Apr 2019 | PSC01 | Notification of Louise Davison as a person with significant control on 15 April 2019 | |
28 Apr 2019 | AD01 | Registered office address changed from Heathmere Heath Ride Finchampstead Berkshire RG40 3QN England to 60 High Street Chalgrove Oxford OX44 7SS on 28 April 2019 | |
28 Apr 2019 | AP01 | Appointment of Ms Louise Davison as a director on 15 April 2019 | |
28 Apr 2019 | TM02 | Termination of appointment of Angelina Grace Arturi as a secretary on 15 April 2019 | |
24 Apr 2019 | PSC04 | Change of details for Mr Richard Hugh Arturi- Thomas as a person with significant control on 1 April 2019 | |
24 Apr 2019 | PSC04 | Change of details for Ms Angelina Grace Arturi- Thomas as a person with significant control on 1 April 2019 | |
01 Feb 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
15 Nov 2018 | SH06 |
Cancellation of shares. Statement of capital on 29 October 2018
|
|
15 Nov 2018 | SH03 | Purchase of own shares. | |
03 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates |