Advanced company searchLink opens in new window

HAXBY GROUP PHARMACY LIMITED

Company number 07150052

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)
24 May 2011 AP01 Appointment of Dr Michael Alan Holmes as a director
24 May 2011 AP01 Appointment of Dr Paul Fredrick Faller as a director
03 Mar 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
03 Mar 2011 AA01 Current accounting period extended from 28 February 2011 to 31 March 2011
05 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jul 2010 TM02 Termination of appointment of Jessica Roberts as a secretary
20 Jul 2010 TM01 Termination of appointment of James Lewis Ogden as a director
20 Jul 2010 AD01 Registered office address changed from Moorgate House Clifton Moor Gate York North Yorkshire YO30 4WY on 20 July 2010
13 Jul 2010 TM02 Termination of appointment of Jessica Roberts as a secretary
13 Jul 2010 TM01 Termination of appointment of James Lewis Ogden as a director
15 Jun 2010 CERTNM Company name changed harrowells (no 165) LIMITED\certificate issued on 15/06/10
  • NM06 ‐
21 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-12
21 May 2010 CONNOT Change of name notice
19 May 2010 AP01 Appointment of John James Mcevoy as a director
19 May 2010 AP01 Appointment of Richard Edward Harrison as a director
19 May 2010 SH01 Statement of capital following an allotment of shares on 13 May 2010
  • GBP 2
08 Feb 2010 NEWINC Incorporation