- Company Overview for COMPLETE PHARMACY CARE LIMITED (07356663)
- Filing history for COMPLETE PHARMACY CARE LIMITED (07356663)
- People for COMPLETE PHARMACY CARE LIMITED (07356663)
- More for COMPLETE PHARMACY CARE LIMITED (07356663)
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) |
---|---|---|---|
19 Sep 2014 | CH01 | Director's details changed for Richard James Hunter on 25 August 2014 | |
23 Jun 2014 | CH01 | Director's details changed for Rosemarie Mcloughlin on 23 June 2014 | |
23 Jun 2014 | AD01 | Registered office address changed from 57 Hillcrest Drive Bath Somerset BA2 1HD on 23 June 2014 | |
31 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
24 Sep 2012 | AP01 | Appointment of Richard James Hunter as a director | |
21 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
13 Oct 2010 | AD01 | Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 13 October 2010 | |
07 Sep 2010 | AP01 | Appointment of Rosemarie Mcloughlin as a director | |
31 Aug 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
25 Aug 2010 | NEWINC |
Incorporation
|