- Company Overview for FRAMPTON PHARMACY LIMITED (06382442)
- Filing history for FRAMPTON PHARMACY LIMITED (06382442)
- People for FRAMPTON PHARMACY LIMITED (06382442)
- Charges for FRAMPTON PHARMACY LIMITED (06382442)
- More for FRAMPTON PHARMACY LIMITED (06382442)
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) |
---|---|---|---|
03 Dec 2021 | PSC07 | Cessation of Stuart James Moul as a person with significant control on 1 December 2021 | |
03 Dec 2021 | PSC07 | Cessation of Barbara Jean Moul as a person with significant control on 1 December 2021 | |
03 Dec 2021 | PSC02 | Notification of New Access (East Anglia) Limited as a person with significant control on 1 December 2021 | |
03 Dec 2021 | TM01 | Termination of appointment of Barbara Jean Moul as a director on 1 December 2021 | |
03 Dec 2021 | TM01 | Termination of appointment of Stuart James Moul as a director on 1 December 2021 | |
03 Dec 2021 | TM02 | Termination of appointment of Barbara Jean Moul as a secretary on 1 December 2021 | |
03 Dec 2021 | AP01 | Appointment of Mr Curtis Luke O'connor as a director on 1 December 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
01 Mar 2021 | CH03 | Secretary's details changed for Mrs Barbara Jean Moul on 15 December 2020 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
23 Feb 2021 | CH01 | Director's details changed for Mrs Barbara Jean Moul on 15 December 2020 | |
23 Feb 2021 | CH01 | Director's details changed for Mr Stuart James Moul on 15 December 2020 | |
17 Feb 2021 | PSC04 | Change of details for Mrs Barbara Jean Moul as a person with significant control on 17 February 2021 | |
17 Feb 2021 | PSC04 | Change of details for Mr Stuart James Moul as a person with significant control on 17 February 2021 | |
13 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
05 Mar 2020 | AD01 | Registered office address changed from 3 Folleigh Drive Long Ashton Bristol BS41 9JD England to 14 Lower Stone Close Frampton Cotterell Bristol BS36 2LE on 5 March 2020 | |
19 Feb 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
11 Jul 2018 | AD01 | Registered office address changed from 14 Lower Stone Close Frampton Cotterell Bristol BS36 2LE England to 3 Folleigh Drive Long Ashton Bristol BS41 9JD on 11 July 2018 | |
03 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
10 Apr 2018 | AD01 | Registered office address changed from High Lawns, 3 Folleigh Drive Long Ashton Bristol BS41 9JD to 14 Lower Stone Close Frampton Cotterell Bristol BS36 2LE on 10 April 2018 | |
07 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
12 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 |