- Company Overview for STANDISH PHARMACY LIMITED (04736117)
- Filing history for STANDISH PHARMACY LIMITED (04736117)
- People for STANDISH PHARMACY LIMITED (04736117)
- Charges for STANDISH PHARMACY LIMITED (04736117)
- More for STANDISH PHARMACY LIMITED (04736117)
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 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
09 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
04 Jan 2023 | AD01 | Registered office address changed from C/O Mcginty Demack Vermont House Bradley Lane, Standish Wigan Lancashire WN6 0XF England to 15 Preston Road Standish Wigan WN6 0HY on 4 January 2023 | |
03 Jan 2023 | TM01 | Termination of appointment of Philip Thomas Hurst as a director on 22 December 2022 | |
03 Jan 2023 | TM02 | Termination of appointment of Emma Jane Hurst as a secretary on 22 December 2022 | |
03 Jan 2023 | AP01 | Appointment of Mrs Susan Jane Billington as a director on 22 December 2022 | |
03 Jan 2023 | AP01 | Appointment of Mr Colin John Billington as a director on 22 December 2022 | |
03 Jan 2023 | PSC02 | Notification of Csb Health Ltd as a person with significant control on 22 December 2022 | |
03 Jan 2023 | PSC07 | Cessation of Philip Thomas Hurst as a person with significant control on 22 December 2022 | |
03 Jan 2023 | PSC07 | Cessation of Emma Jane Hurst as a person with significant control on 22 December 2022 | |
03 Jan 2023 | MR01 | Registration of charge 047361170002, created on 22 December 2022 | |
03 Jan 2023 | MR01 | Registration of charge 047361170003, created on 22 December 2022 | |
03 Jan 2023 | MR01 | Registration of charge 047361170004, created on 22 December 2022 | |
03 Jan 2023 | MR01 | Registration of charge 047361170005, created on 22 December 2022 | |
25 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 8 January 2014
|
|
13 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Sep 2022 | MR04 | Satisfaction of charge 1 in full | |
30 May 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
18 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
21 Apr 2021 | AAMD | Amended total exemption full accounts made up to 30 June 2020 | |
09 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 |