- Company Overview for PHARMACY@UHB LIMITED (07547768)
- Filing history for PHARMACY@UHB LIMITED (07547768)
- People for PHARMACY@UHB LIMITED (07547768)
- More for PHARMACY@UHB LIMITED (07547768)
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 Jul 2024 | TM01 | Termination of appointment of Alan Clifton Ewan as a director on 2 July 2024 | |
07 May 2024 | CERTNM |
Company name changed pharmacy@qehb LIMITED\certificate issued on 07/05/24
|
|
07 May 2024 | NM06 | Change of name with request to seek comments from relevant body | |
07 May 2024 | CONNOT | Change of name notice | |
10 Apr 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
05 Mar 2024 | AA | Full accounts made up to 31 March 2023 | |
12 Sep 2023 | TM01 | Termination of appointment of Michael Sexton as a director on 31 August 2023 | |
12 Sep 2023 | TM02 | Termination of appointment of David Burbridge as a secretary on 31 August 2023 | |
08 Apr 2023 | AA | Full accounts made up to 31 March 2022 | |
03 Apr 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
15 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
11 Mar 2022 | TM01 | Termination of appointment of Kevin James Bolger as a director on 7 March 2022 | |
24 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
16 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
04 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
11 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
03 Mar 2020 | AA | Full accounts made up to 31 March 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
07 Feb 2019 | AA | Full accounts made up to 31 March 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
07 Feb 2018 | AA | Full accounts made up to 31 March 2017 | |
09 Mar 2017 | AD02 | Register inspection address has been changed to Nuffield House, 3 Floor, Office 28E Edgbaston Mindelsohn Way Birmingham B15 2PR | |
09 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
11 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
13 Sep 2016 | AD01 | Registered office address changed from PO Box 9551 Trust Headquarters Mindelsohn Way Edgbaston Birmingham B15 2PR to Level 1 Queen Elizabeth Hospital Birmingham Mindelsohn Way, Edgbaston Birmingham B15 2GW on 13 September 2016 |