- Company Overview for A.F. NORMAN CHEMISTS LIMITED (04521141)
- Filing history for A.F. NORMAN CHEMISTS LIMITED (04521141)
- People for A.F. NORMAN CHEMISTS LIMITED (04521141)
- Charges for A.F. NORMAN CHEMISTS LIMITED (04521141)
- Registers for A.F. NORMAN CHEMISTS LIMITED (04521141)
- More for A.F. NORMAN CHEMISTS LIMITED (04521141)
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) |
---|---|---|---|
11 Nov 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
05 Nov 2024 | AD01 | Registered office address changed from 55 Senhouse Street Maryport CA15 6BL England to 2 Europe Way Cockermouth CA13 0RJ on 5 November 2024 | |
05 Nov 2024 | CH01 | Director's details changed for Mr Christopher John Lennon on 4 November 2024 | |
07 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2024 | CS01 | Confirmation statement made on 22 August 2024 with no updates | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2024 | AD01 | Registered office address changed from Clint Mill Cornmarket Penrith CA11 7HW United Kingdom to 55 Senhouse Street Maryport CA15 6BL on 2 July 2024 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
04 Sep 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
22 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
29 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 Aug 2020 | CS01 | Confirmation statement made on 22 August 2020 with updates | |
24 Aug 2020 | PSC05 | Change of details for The Pharmashop Limited as a person with significant control on 22 August 2020 | |
24 Aug 2020 | CH01 | Director's details changed for Mr Christopher John Lennon on 24 August 2020 | |
10 Sep 2019 | AD01 | Registered office address changed from 55 Senhouse Street Maryport Cumbria CA15 6BL to Clint Mill Cornmarket Penrith CA11 7HW on 10 September 2019 | |
23 Aug 2019 | AD03 | Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith CA11 7HW | |
23 Aug 2019 | AD02 | Register inspection address has been changed to Clint Mill Cornmarket Penrith CA11 7HW | |
22 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
12 Jul 2019 | PSC02 | Notification of The Pharmashop Limited as a person with significant control on 17 June 2019 | |
12 Jul 2019 | PSC07 | Cessation of Janet Norman as a person with significant control on 17 June 2019 | |
12 Jul 2019 | PSC07 | Cessation of Arthur Frederick Norman as a person with significant control on 17 June 2019 | |
12 Jul 2019 | TM01 | Termination of appointment of Arthur Frederick Norman as a director on 17 June 2019 |