- 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) |
---|---|---|---|
03 Dec 2015 | AP01 | Appointment of Mr Nimesh Harish Dhokia as a director on 3 December 2015 | |
03 Dec 2015 | AP01 | Appointment of Mr Kavaljeet Singh Hundle as a director on 3 December 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
18 Nov 2015 | AD01 | Registered office address changed from Montague House 2 Clifton Road Rugby Warwickshire CV21 3PX to Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH on 18 November 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
14 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 20 March 2015
|
|
20 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
06 Nov 2014 | AD01 | Registered office address changed from 16 Church Street Rugby Warwickshire CV21 3PW England to Montague House 2 Clifton Road Rugby Warwickshire CV21 3PX on 6 November 2014 | |
01 Aug 2014 | AD01 | Registered office address changed from Hamilton House 20-24 Hamilton Terrace Leamington Spa CV32 4LY to 16 Church Street Rugby Warwickshire CV21 3PW on 1 August 2014 | |
19 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Dec 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
13 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
25 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Sep 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
02 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 12 January 2011
|
|
20 Oct 2010 | AP01 | Appointment of Dr Diane Marie Bungay as a director | |
20 Oct 2010 | AP01 | Appointment of Dr Paula Mcrae as a director | |
20 Oct 2010 | AP01 | Appointment of Dr Helen Mary Wood as a director | |
20 Oct 2010 | AP01 | Appointment of Dr Thomas Edward Cahill as a director | |
19 Oct 2010 | AP01 | Appointment of Dr David Powell as a director |