- 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) |
---|---|---|---|
29 Jun 2015 | AP01 | Appointment of Sidra Alrahi as a director on 5 May 2015 | |
29 Jun 2015 | AP01 | Appointment of Iqbal Singh as a director on 5 May 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Elizabeth Ellen Milburn as a director on 5 May 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Peter Milburn as a director on 5 May 2015 | |
09 Jun 2015 | AD01 | Registered office address changed from 1a Chaloner Street Guisborough Cleveland TS14 6QD to 26 Redewater Road Fenham Newcastle upon Tyne NE4 9UD on 9 June 2015 | |
19 May 2015 | MR01 | Registration of charge 045285870008, created on 5 May 2015 | |
19 May 2015 | MR01 | Registration of charge 045285870007, created on 5 May 2015 | |
15 May 2015 | AA01 | Previous accounting period extended from 31 August 2014 to 28 February 2015 | |
07 May 2015 | MR04 | Satisfaction of charge 045285870006 in full | |
13 Mar 2015 | MR04 | Satisfaction of charge 2 in full | |
13 Mar 2015 | MR04 | Satisfaction of charge 5 in full | |
13 Mar 2015 | MR04 | Satisfaction of charge 4 in full | |
13 Mar 2015 | MR04 | Satisfaction of charge 3 in full | |
13 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
25 Nov 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
27 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
11 Sep 2013 | MR01 | Registration of charge 045285870006 | |
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
26 Oct 2011 | CH01 | Director's details changed for Elizabeth Ellen Milburn on 1 September 2011 | |
04 Jul 2011 | MG01 |
Duplicate mortgage certificatecharge no:5
|
|
29 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 |