- Company Overview for THE OLTON PHARMACY LIMITED (06551279)
- Filing history for THE OLTON PHARMACY LIMITED (06551279)
- People for THE OLTON PHARMACY LIMITED (06551279)
- Charges for THE OLTON PHARMACY LIMITED (06551279)
- More for THE OLTON PHARMACY LIMITED (06551279)
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) |
---|---|---|---|
18 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
06 Sep 2018 | AD01 | Registered office address changed from 84 Raddlebarn Road Selly Oak Birmingham B29 6HH England to Corner Oak 1 Homer Road Solihull B91 3QG on 6 September 2018 | |
31 Aug 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
28 Aug 2018 | MR01 | Registration of charge 065512790003, created on 28 August 2018 | |
28 Aug 2018 | MR01 | Registration of charge 065512790002, created on 28 August 2018 | |
23 May 2018 | MR04 | Satisfaction of charge 1 in full | |
16 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
04 Apr 2018 | AD01 | Registered office address changed from 159 Warwick Road Olton Solihull West Midlands B92 7AR to 84 Raddlebarn Road Selly Oak Birmingham B29 6HH on 4 April 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Nov 2017 | PSC02 | Notification of Adam Myers Limited as a person with significant control on 31 October 2017 | |
14 Nov 2017 | PSC07 | Cessation of Michael Derek Williams as a person with significant control on 31 October 2017 | |
14 Nov 2017 | AP03 | Appointment of Mrs Ravinder Kaur Bhandal as a secretary on 31 October 2017 | |
14 Nov 2017 | AP01 | Appointment of Mr Charnjit Singh Bhandal as a director on 31 October 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Michael Derek Williams as a director on 31 October 2017 | |
14 Nov 2017 | TM02 | Termination of appointment of Gabrielle Theresa Williams as a secretary on 31 October 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders |