Advanced company searchLink opens in new window

TOWER PHARMACY HOLDINGS LIMITED

Company number 06163346

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
12 May 2015 SH06 Cancellation of shares. Statement of capital on 20 April 2015
  • GBP 2,782.00
12 May 2015 SH03 Purchase of own shares.
30 Apr 2015 TM01 Termination of appointment of Hitesh Mehta as a director on 20 April 2015
30 Apr 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
30 Apr 2015 TM02 Termination of appointment of Hitesh Mehta as a secretary on 20 April 2015
28 Apr 2015 SH02 Consolidation of shares on 20 April 2015
28 Apr 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Apr 2015 MR01 Registration of charge 061633460001, created on 13 April 2015
01 Dec 2014 AP01 Appointment of Mr Harminder Singh Chana as a director on 1 December 2014
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Apr 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10,000
14 Jan 2014 SH06 Cancellation of shares. Statement of capital on 14 January 2014
  • GBP 5,564
14 Jan 2014 SH03 Purchase of own shares.
24 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Feb 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
23 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
25 May 2011 TM01 Termination of appointment of Harminder Chana as a director
06 Apr 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
02 Feb 2011 AD01 Registered office address changed from Oriel Lodge, Oriel Road Cheltenham Gloucestershire GL50 1XN on 2 February 2011
25 Oct 2010 AA01 Current accounting period extended from 31 July 2010 to 31 December 2010
30 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
29 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 20,700.00