- Company Overview for PHARMACY CARE PLUS LIMITED (06521783)
- Filing history for PHARMACY CARE PLUS LIMITED (06521783)
- People for PHARMACY CARE PLUS LIMITED (06521783)
- Charges for PHARMACY CARE PLUS LIMITED (06521783)
- More for PHARMACY CARE PLUS LIMITED (06521783)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
17 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
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 |