- Company Overview for SHIRLEY PHARMACY LTD (06918177)
- Filing history for SHIRLEY PHARMACY LTD (06918177)
- People for SHIRLEY PHARMACY LTD (06918177)
- More for SHIRLEY PHARMACY LTD (06918177)
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) |
---|---|---|---|
10 Jul 2017 | PSC01 | Notification of Nasrin Fathipour as a person with significant control on 6 April 2016 | |
10 Jul 2017 | PSC01 | Notification of Farzaneh Dear as a person with significant control on 6 April 2016 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Jul 2016 | AD01 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 1 July 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
20 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Nov 2014 | AD01 | Registered office address changed from C/O Haines Watts Airport House Purley Way Croydon Surrey CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 10 November 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of Mitra Fathipour as a director on 14 October 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
20 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Nov 2013 | CH01 | Director's details changed for Mr Amir Fathipour on 20 November 2013 | |
25 Nov 2013 | CH01 | Director's details changed for Dana Fathipour on 20 November 2013 | |
25 Nov 2013 | CH01 | Director's details changed for Mrs Farzaneh Dear on 20 November 2013 | |
25 Nov 2013 | CH01 | Director's details changed for Mrs Mitra Fathipour on 20 November 2013 | |
22 Jul 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
09 Jul 2013 | AP01 | Appointment of Mrs Farzaneh Dear as a director | |
09 Jul 2013 | AP01 | Appointment of Mrs Mitra Fathipour as a director | |
10 Apr 2013 | CH03 | Secretary's details changed for Mr David Michael Dear on 1 March 2013 | |
30 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
31 May 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
31 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 |