- Company Overview for HAXBY GROUP PHARMACY LIMITED (07150052)
- Filing history for HAXBY GROUP PHARMACY LIMITED (07150052)
- People for HAXBY GROUP PHARMACY LIMITED (07150052)
- Charges for HAXBY GROUP PHARMACY LIMITED (07150052)
- More for HAXBY GROUP PHARMACY LIMITED (07150052)
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
|
|
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
|
|
21 May 2010 | RESOLUTIONS |
Resolutions
|
|
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
|
|
08 Feb 2010 | NEWINC | Incorporation |