Advanced company searchLink opens in new window

PHARMACY CARE PLUS LIMITED

Company number 06521783

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)
23 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2017 CS01 Confirmation statement made on 3 March 2017 with updates
23 Nov 2016 AA Accounts for a medium company made up to 30 June 2016
27 Sep 2016 MR01 Registration of charge 065217830006, created on 23 September 2016
27 Apr 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 4,974,002
03 Feb 2016 AP01 Appointment of Mr Michael Niblock as a director on 22 January 2016
19 Jan 2016 AA Accounts for a medium company made up to 30 June 2015
29 May 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4,891,220
04 Apr 2015 MR01 Registration of charge 065217830005, created on 31 March 2015
04 Apr 2015 MR01 Registration of charge 065217830004, created on 31 March 2015
12 Jan 2015 AA Accounts for a medium company made up to 30 June 2014
23 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2014 SH08 Change of share class name or designation
17 Apr 2014 SH01 Statement of capital following an allotment of shares on 13 December 2011
  • GBP 4,022,433
17 Apr 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreement 12/04/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Apr 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 4,469,316.73
05 Dec 2013 AA Accounts for a medium company made up to 30 June 2013
15 Apr 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
15 Apr 2013 CH01 Director's details changed for Dr Devendra Shah on 1 February 2013
21 Jan 2013 AA Accounts for a small company made up to 30 June 2012
09 Jan 2013 CH01 Director's details changed for Dr Devendra Shah on 1 January 2013
09 Jan 2013 CH01 Director's details changed for Dr Robert George Andrew on 1 January 2013
05 Oct 2012 AD01 Registered office address changed from No 2, the Courtyard Suite L, Earl Road Stanley Green Cheadle Hulme Cheshire SK8 6GN on 5 October 2012
05 Oct 2012 AP03 Appointment of Mr Michael Niblock as a secretary