- 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) |
---|---|---|---|
26 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
02 Aug 2017 | PSC04 | Change of details for Dr Helen Mary Wood as a person with significant control on 20 March 2017 | |
02 Aug 2017 | PSC04 | Change of details for Dr Tina Louise Bilham as a person with significant control on 20 March 2017 | |
02 Aug 2017 | PSC04 | Change of details for Dr Paula Mcrae as a person with significant control on 5 September 2016 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Dec 2016 | SH20 | Statement by Directors | |
09 Dec 2016 | CAP-SS | Solvency Statement dated 12/09/16 | |
09 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2016 | AD01 | Registered office address changed from 1 Lewis Court Grove Park Leicester Leicestershire LE19 1SD England to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 28 September 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Kavaljeet Singh Hundle as a director on 1 September 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of Paula Mcrae as a director on 5 September 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of Tina Louise Bilham as a director on 5 September 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of Thomas Edward Cahill as a director on 5 September 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of Helen Mary Wood as a director on 5 September 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of Diane Marie Bungay as a director on 5 September 2016 | |
05 Sep 2016 | CH01 | Director's details changed for Dr Paula Mcrae on 5 September 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
20 May 2016 | AA01 | Current accounting period extended from 31 March 2016 to 30 June 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Feb 2016 | AA01 | Current accounting period shortened from 30 June 2016 to 31 March 2016 | |
17 Feb 2016 | CH01 | Director's details changed for Dr. Tina Louise Bilham on 17 February 2016 | |
17 Feb 2016 | CH01 | Director's details changed for Mr Nimesh Harish Dhokia on 17 February 2016 | |
17 Feb 2016 | CH01 | Director's details changed for Mr Kavaljeet Singh Hundle on 17 February 2016 | |
21 Jan 2016 | AD01 | Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1 Lewis Court Grove Park Leicester Leicestershire LE19 1SD on 21 January 2016 |