- Company Overview for CORE PHARMA LIMITED (06911544)
- Filing history for CORE PHARMA LIMITED (06911544)
- People for CORE PHARMA LIMITED (06911544)
- Charges for CORE PHARMA LIMITED (06911544)
- More for CORE PHARMA LIMITED (06911544)
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) |
---|---|---|---|
07 Aug 2017 | AP01 | Appointment of Mrs Fiona Claire Kerry as a director on 4 August 2017 | |
07 Aug 2017 | AP01 | Appointment of Mrs Valerie Karen Gaines as a director on 4 August 2017 | |
07 Aug 2017 | PSC02 | Notification of G. Whitfield Limited as a person with significant control on 4 August 2017 | |
07 Aug 2017 | PSC07 | Cessation of Inderjit Kaur as a person with significant control on 4 August 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 1 August 2013
|
|
28 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
07 Mar 2013 | AP01 | Appointment of Mrs Inderjit Kaur as a director | |
26 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
29 Mar 2012 | AD01 | Registered office address changed from 8 Stanhope Parade South Shields NE33 4BA United Kingdom on 29 March 2012 | |
29 Mar 2012 | CH01 | Director's details changed for Mr Gurnam Singh Rathaur on 27 March 2012 | |
15 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
29 Mar 2011 | TM01 | Termination of appointment of Peter Short as a director | |
29 Mar 2011 | AP01 | Appointment of Mr Gurnam Singh Rathaur as a director | |
24 Mar 2011 | CERTNM |
Company name changed shieldsholm LIMITED\certificate issued on 24/03/11
|
|
03 Jun 2010 | AA | Accounts for a dormant company made up to 31 May 2010 |