- Company Overview for PETER MILBURN CHEMIST LIMITED (04528587)
- Filing history for PETER MILBURN CHEMIST LIMITED (04528587)
- People for PETER MILBURN CHEMIST LIMITED (04528587)
- Charges for PETER MILBURN CHEMIST LIMITED (04528587)
- More for PETER MILBURN CHEMIST LIMITED (04528587)
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) |
---|---|---|---|
20 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
25 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
26 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
15 Jun 2023 | MR01 | Registration of charge 045285870009, created on 9 June 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
18 Oct 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
30 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
02 Dec 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
19 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
28 Oct 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
30 Oct 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
18 Mar 2016 | AD01 | Registered office address changed from 26 Redewater Road Fenham Newcastle upon Tyne NE4 9UD to 113 Lanehouse Road Thornaby Stockton-on-Tees Cleveland TS17 8AB on 18 March 2016 | |
15 Jan 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
11 Sep 2015 | TM02 | Termination of appointment of Elizabeth Ellen Milburn as a secretary on 30 April 2015 | |
29 Jun 2015 | AP01 | Appointment of Sandeep Kaur as a director on 5 May 2015 | |
29 Jun 2015 | AP01 | Appointment of Asif Alrahi as a director on 5 May 2015 |