- Company Overview for CHRISTCHURCH PHARMACY LIMITED (06609214)
- Filing history for CHRISTCHURCH PHARMACY LIMITED (06609214)
- People for CHRISTCHURCH PHARMACY LIMITED (06609214)
- Charges for CHRISTCHURCH PHARMACY LIMITED (06609214)
- More for CHRISTCHURCH PHARMACY LIMITED (06609214)
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
|
|
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
|
|
03 Jun 2008 | NEWINC | Incorporation |