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)
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
  • GBP 451
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
  • GBP 351
14 Apr 2015 SH01 Statement of capital following an allotment of shares on 20 March 2015
  • GBP 451.00
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
  • GBP 351
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
  • GBP 351
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
  • GBP 350
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