- Company Overview for AVONMOUTH PHARMACY LIMITED (04492333)
- Filing history for AVONMOUTH PHARMACY LIMITED (04492333)
- People for AVONMOUTH PHARMACY LIMITED (04492333)
- Charges for AVONMOUTH PHARMACY LIMITED (04492333)
- More for AVONMOUTH PHARMACY LIMITED (04492333)
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) |
---|---|---|---|
04 Jan 2016 | AP01 | Appointment of Mr Kris George Murphy as a director on 4 January 2016 | |
27 Oct 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
14 Apr 2015 | MR01 | Registration of charge 044923330003, created on 13 April 2015 | |
08 Oct 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
08 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
15 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
25 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
24 Aug 2012 | AP01 | Appointment of Mr Harminder Singh Chana as a director | |
24 Aug 2012 | TM01 | Termination of appointment of Philip Hunt as a director | |
30 Jul 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
26 Jul 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
02 Feb 2011 | AD01 | Registered office address changed from First Floor Oriel Lodge Oriel Road Cheltenham Gloucestershire GL50 1XN on 2 February 2011 | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
23 Jul 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
30 Jun 2010 | TM01 | Termination of appointment of Harminder Chana as a director | |
24 May 2010 | AP01 | Appointment of Mr Philip Andrew Hunt as a director | |
26 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Oct 2009 | AR01 | Annual return made up to 23 July 2009 with full list of shareholders | |
05 Mar 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
18 Nov 2008 | 363a | Return made up to 23/07/08; full list of members |