- Company Overview for LIME PHARMACY LIMITED (06779768)
- Filing history for LIME PHARMACY LIMITED (06779768)
- People for LIME PHARMACY LIMITED (06779768)
- Charges for LIME PHARMACY LIMITED (06779768)
- More for LIME PHARMACY LIMITED (06779768)
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) |
---|---|---|---|
20 Apr 2016 | AP01 | Appointment of Mrs Meena Devlukia as a director on 1 April 2016 | |
04 Apr 2016 | MR01 | Registration of charge 067797680003, created on 1 April 2016 | |
04 Apr 2016 | MR01 | Registration of charge 067797680004, created on 1 April 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Mar 2014 | MR01 | Registration of charge 067797680002 | |
17 Feb 2014 | MR01 | Registration of charge 067797680001 | |
10 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
23 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
15 Jan 2013 | CH01 | Director's details changed for Dr Christopher William Riddell on 15 January 2013 | |
15 Jan 2013 | CH01 | Director's details changed for Dr Nicholas John Wilford on 15 January 2013 | |
15 Jan 2013 | CH01 | Director's details changed for Dr Patricia Halliwell on 15 January 2013 | |
15 Jan 2013 | CH01 | Director's details changed for Dr Paul Stephen Gray on 15 January 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
18 Jan 2012 | CH01 | Director's details changed for Dr Christopher William Riddell on 11 January 2012 | |
12 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
28 Sep 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 23 December 2009 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Dr Anthony Brian Michael Leeper on 1 September 2009 | |
19 Feb 2009 | 88(2) | Ad 14/01/09\gbp si 4@1=4\gbp ic 1/5\ |