- Company Overview for PINXTON PHARMACY LIMITED (04470179)
- Filing history for PINXTON PHARMACY LIMITED (04470179)
- People for PINXTON PHARMACY LIMITED (04470179)
- Charges for PINXTON PHARMACY LIMITED (04470179)
- More for PINXTON PHARMACY LIMITED (04470179)
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) |
---|---|---|---|
18 Jun 2018 | AP01 | Appointment of Mr Nicky Patel as a director on 11 June 2018 | |
18 Jun 2018 | AP01 | Appointment of Mr Arvind Govindbhai Patel as a director on 11 June 2018 | |
18 Jun 2018 | PSC07 | Cessation of Pamela Irene Fletcher as a person with significant control on 11 June 2018 | |
18 Jun 2018 | PSC07 | Cessation of David Alan Fletcher as a person with significant control on 11 June 2018 | |
18 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
14 Feb 2018 | PSC01 | Notification of Pamela Irene Fletcher as a person with significant control on 6 April 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
27 Jun 2017 | PSC01 | Notification of David Alan Fletcher as a person with significant control on 6 April 2016 | |
02 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
25 Aug 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-25
|
|
03 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
02 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Aug 2014 | AD01 | Registered office address changed from The Poynt 45 Wollaton Street Nottingham NG1 5FW to Suite a, 7Th Floor, City Gate East Toll House Hill Nottingham England and Wales NG1 5FS on 11 August 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
08 Jul 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
|
|
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
18 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
20 Sep 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
27 Apr 2010 | AD01 | Registered office address changed from St. Matthew's House 6 Sherwood Rise Nottingham NG7 6JS on 27 April 2010 |