- Company Overview for CAREPLUS PHARMACY LIMITED (07662582)
- Filing history for CAREPLUS PHARMACY LIMITED (07662582)
- People for CAREPLUS PHARMACY LIMITED (07662582)
- Charges for CAREPLUS PHARMACY LIMITED (07662582)
- More for CAREPLUS PHARMACY LIMITED (07662582)
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) |
---|---|---|---|
04 Apr 2018 | TM01 | Termination of appointment of Mohamed Lukmanji Kaderbhai as a director on 31 March 2018 | |
19 Jun 2017 | CS01 |
Confirmation statement made on 8 June 2017 with updates
|
|
09 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
15 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
16 Jun 2015 | AD03 | Register(s) moved to registered inspection location Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD | |
20 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
16 Jun 2014 | AD04 | Register(s) moved to registered office address | |
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
08 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
22 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
22 Jun 2012 | AD03 | Register(s) moved to registered inspection location | |
22 Jun 2012 | CH01 | Director's details changed for Mohamed Lukmanji Kaderbhai on 20 June 2012 | |
22 Jun 2012 | CH01 | Director's details changed for Rajiv Biharilal Tanna on 20 June 2012 | |
22 Jun 2012 | AD02 | Register inspection address has been changed | |
03 May 2012 | CERTNM |
Company name changed panbrent LIMITED\certificate issued on 03/05/12
|
|
03 May 2012 | NM06 | Change of name with request to seek comments from relevant body | |
03 May 2012 | CONNOT | Change of name notice | |
23 Apr 2012 | AD01 | Registered office address changed from , 216 Melton Road, Leicester, Leicestershire, LE4 7PG, United Kingdom on 23 April 2012 | |
19 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 14 July 2011
|
|
22 Jun 2011 | AP01 | Appointment of Rajiv Biharilal Tanna as a director | |
22 Jun 2011 | AP01 | Appointment of Mohamed Lukmanji Kaderbhai as a director |