- Company Overview for PHARMSURE UK LIMITED (04202043)
- Filing history for PHARMSURE UK LIMITED (04202043)
- People for PHARMSURE UK LIMITED (04202043)
- Charges for PHARMSURE UK LIMITED (04202043)
- Insolvency for PHARMSURE UK LIMITED (04202043)
- More for PHARMSURE UK LIMITED (04202043)
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 Aug 2018 | TM01 | Termination of appointment of Peter Walker Cargill as a director on 27 July 2018 | |
06 Aug 2018 | TM01 | Termination of appointment of Grant Nicholas Hayes as a director on 27 July 2018 | |
06 Aug 2018 | TM01 | Termination of appointment of Charles Daniel Parker as a director on 27 July 2018 | |
06 Aug 2018 | AP01 | Appointment of Mr Simon Campbell Innes as a director on 27 July 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
15 Mar 2018 | SH08 | Change of share class name or designation | |
14 Mar 2018 | MR04 | Satisfaction of charge 3 in full | |
02 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Aug 2016 | AA01 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
27 Apr 2016 | AP01 | Appointment of Mr Grahame Richard Nix as a director on 1 April 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
27 Aug 2015 | AP01 | Appointment of Mr Michael Bibby as a director on 27 August 2015 | |
06 Jul 2015 | CH01 | Director's details changed for Mr Grant Nicholas Hayes on 6 July 2015 | |
06 Jul 2015 | CH03 | Secretary's details changed for Mr Grant Nicholas Hayes on 6 July 2015 | |
06 Jul 2015 | CH01 | Director's details changed for Mr Peter Walker Cargill on 6 July 2015 | |
06 Jul 2015 | CH01 | Director's details changed for Mr Andrew Robert Bufton on 6 July 2015 | |
06 Jul 2015 | CH01 | Director's details changed for Mr Charles Daniel Parker on 6 July 2015 | |
20 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
16 Apr 2015 | CH01 | Director's details changed for Mr Graham Davenport on 15 April 2015 | |
29 Jan 2015 | AD01 | Registered office address changed from Bewell House Bewell Street Hereford HR4 0BA to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 29 January 2015 |