- Company Overview for ENVISION PHARMA LIMITED (04486293)
- Filing history for ENVISION PHARMA LIMITED (04486293)
- People for ENVISION PHARMA LIMITED (04486293)
- Charges for ENVISION PHARMA LIMITED (04486293)
- Registers for ENVISION PHARMA LIMITED (04486293)
- More for ENVISION PHARMA LIMITED (04486293)
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) |
---|---|---|---|
16 Nov 2010 | AA | Full accounts made up to 31 December 2009 | |
22 Jul 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
22 Jul 2010 | CH01 | Director's details changed for Daniel John Donovan on 15 July 2010 | |
22 Jul 2010 | CH01 | Director's details changed for Joseph Brown on 15 July 2010 | |
14 May 2010 | AD01 | Registered office address changed from Envision House 5 North Street Horsham West Sussex RH12 1XQ on 14 May 2010 | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
07 Aug 2009 | 363a | Return made up to 15/07/09; full list of members | |
21 Aug 2008 | 363a | Return made up to 15/07/08; full list of members | |
21 Aug 2008 | 288c | Director's change of particulars / daniel donovan / 01/08/2008 | |
29 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
29 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Apr 2008 | 288a | Director appointed mark paul clein | |
08 Apr 2008 | AA | Full accounts made up to 31 December 2007 | |
04 Apr 2008 | 288a | Director appointed joseph brown | |
31 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Jan 2008 | 288b | Director resigned | |
28 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
04 Sep 2007 | 363s | Return made up to 15/07/07; no change of members | |
08 Sep 2006 | AA | Full accounts made up to 31 December 2005 | |
25 Jul 2006 | 363s | Return made up to 15/07/06; full list of members | |
05 Sep 2005 | AA | Full accounts made up to 31 December 2004 | |
23 Aug 2005 | 363s | Return made up to 15/07/05; full list of members | |
03 Jun 2005 | 287 | Registered office changed on 03/06/05 from: 2ND floor 44-46 springfield road horsham west sussex RH12 2PD | |
30 Dec 2004 | 395 | Particulars of mortgage/charge | |
23 Dec 2004 | 395 | Particulars of mortgage/charge |