- Company Overview for YORKSHIRE STREET PHARMACY LIMITED (05004279)
- Filing history for YORKSHIRE STREET PHARMACY LIMITED (05004279)
- People for YORKSHIRE STREET PHARMACY LIMITED (05004279)
- Charges for YORKSHIRE STREET PHARMACY LIMITED (05004279)
- More for YORKSHIRE STREET PHARMACY LIMITED (05004279)
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) |
---|---|---|---|
19 Jan 2010 | CH01 | Director's details changed for Dr Robin Sykes on 18 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Mr Daniel David Holehouse on 18 January 2010 | |
16 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
25 Jan 2009 | 363a | Return made up to 29/12/08; full list of members | |
22 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
15 Jan 2008 | 363a | Return made up to 29/12/07; full list of members | |
23 Nov 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
16 Nov 2007 | 395 | Particulars of mortgage/charge | |
16 Nov 2007 | 287 | Registered office changed on 16/11/07 from: modiplus LIMITED paul house stockport road timperley altrincham cheshire WA15 7UQ | |
16 Nov 2007 | 288b | Director resigned | |
16 Nov 2007 | 288b | Secretary resigned;director resigned | |
16 Nov 2007 | 288a | New director appointed | |
16 Nov 2007 | 288a | New director appointed | |
16 Nov 2007 | 288a | New secretary appointed;new director appointed | |
17 May 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
10 Jan 2007 | 363s | Return made up to 29/12/06; full list of members | |
20 Jul 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
13 Jan 2006 | 363s | Return made up to 29/12/05; full list of members | |
26 Sep 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
11 Jan 2005 | 363s | Return made up to 29/12/04; full list of members | |
25 May 2004 | 395 | Particulars of mortgage/charge | |
19 Jan 2004 | 288a | New secretary appointed;new director appointed | |
19 Jan 2004 | 288a | New director appointed | |
19 Jan 2004 | 88(2)R | Ad 05/01/04--------- £ si 98@1=98 £ ic 2/100 | |
07 Jan 2004 | 288b | Secretary resigned |