Advanced company searchLink opens in new window

ST. ALDHELM'S PHARMACY LIMITED

Company number 07385689

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)
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
  • RES13 ‐ Reduce share prem a/c 12/09/2016
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