- Company Overview for ST. ALDHELM'S PHARMACY LIMITED (07385689)
- Filing history for ST. ALDHELM'S PHARMACY LIMITED (07385689)
- People for ST. ALDHELM'S PHARMACY LIMITED (07385689)
- Charges for ST. ALDHELM'S PHARMACY LIMITED (07385689)
- More for ST. ALDHELM'S PHARMACY LIMITED (07385689)
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) |
---|---|---|---|
17 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
24 Dec 2023 | AA | Audited abridged accounts made up to 31 March 2023 | |
24 Nov 2023 | TM01 | Termination of appointment of Blazej Piotr Jasnowski as a director on 31 October 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
03 Mar 2023 | CH01 | Director's details changed for Mr Kavaljeet Singh Hundle on 2 March 2023 | |
03 Mar 2023 | CH01 | Director's details changed for Mr Nimesh Harish Dhokia on 3 March 2023 | |
03 Mar 2023 | CH01 | Director's details changed for Mr Nimesh Harish Dhokia on 2 March 2023 | |
03 Mar 2023 | CH01 | Director's details changed for Mr Blazej Piotr Jasnowski on 2 March 2023 | |
03 Mar 2023 | AD01 | Registered office address changed from Clarendon Business Park 59 Morris Road Leicester LE2 6BR England to Clarendon Business Park 5 Morris Road Leicester Leicestershire LE2 6BR on 3 March 2023 | |
23 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with updates | |
20 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
04 Oct 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 March 2021 | |
17 Aug 2021 | MR01 | Registration of charge 073856890003, created on 16 August 2021 | |
02 Aug 2021 | MR04 | Satisfaction of charge 2 in full | |
20 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 17 April 2021 with updates | |
30 Nov 2020 | MR04 | Satisfaction of charge 1 in full | |
20 Nov 2020 | AP01 | Appointment of Mr Blazej Piotr Jasnowski as a director on 20 November 2020 | |
13 Nov 2020 | PSC02 | Notification of Warwick Healthcare Limited as a person with significant control on 5 November 2020 | |
13 Nov 2020 | PSC07 | Cessation of Mark Anthony Vose as a person with significant control on 5 November 2020 | |
13 Nov 2020 | PSC07 | Cessation of Nimesh Harish Dhokia as a person with significant control on 5 November 2020 | |
13 Nov 2020 | PSC07 | Cessation of Kavaljeet Singh Hundle as a person with significant control on 5 November 2020 | |
13 Nov 2020 | PSC07 | Cessation of David Howel Thomas Powell as a person with significant control on 5 November 2020 | |
13 Nov 2020 | TM01 | Termination of appointment of Mark Anthony Vose as a director on 5 November 2020 |