Advanced company searchLink opens in new window

CHRISTCHURCH PHARMACY LIMITED

Company number 06609214

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)
03 Jun 2010 CH01 Director's details changed for Doctor David Anthony Williams on 1 June 2010
03 Jun 2010 CH01 Director's details changed for Doctor Robert Edmund Peter Mayo on 1 June 2010
25 Feb 2010 SH01 Statement of capital following an allotment of shares on 12 October 2009
  • GBP 103
19 Nov 2009 MG01 Duplicate mortgage certificatecharge no:3
27 Oct 2009 AP01 Appointment of Modupe Akomolafe as a director
16 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 3
30 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
28 Aug 2009 395 Particulars of a mortgage or charge / charge no: 2
25 Aug 2009 288a Director appointed doctor david anthony williams
25 Aug 2009 288a Director appointed doctor robert edmund peter mayo
15 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
14 Jul 2009 363a Return made up to 10/03/09; full list of members
25 Mar 2009 225 Accounting reference date shortened from 30/06/2009 to 31/12/2008
10 Oct 2008 287 Registered office changed on 10/10/2008 from 132 high street braintree essex CM7 1LB united kingdom
10 Jul 2008 288a Director appointed bab akomolafe logged form
24 Jun 2008 88(2) Ad 18/06/08\gbp si 100@1=100\gbp ic 1/101\
24 Jun 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
03 Jun 2008 NEWINC Incorporation