LIFESTYLE PHARMACY WESTGATE LIMITED
Company number 08202749
- Company Overview for LIFESTYLE PHARMACY WESTGATE LIMITED (08202749)
- Filing history for LIFESTYLE PHARMACY WESTGATE LIMITED (08202749)
- People for LIFESTYLE PHARMACY WESTGATE LIMITED (08202749)
- Charges for LIFESTYLE PHARMACY WESTGATE LIMITED (08202749)
- More for LIFESTYLE PHARMACY WESTGATE LIMITED (08202749)
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) |
---|---|---|---|
22 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
22 Sep 2015 | CH01 | Director's details changed for Mr Nicholas William Daines on 28 February 2015 | |
22 Sep 2015 | CH01 | Director's details changed for Mr John Geoffrey Key on 28 February 2015 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
26 Feb 2015 | AD01 | Registered office address changed from Office 2 the Old Convent 8 Broad Street Ottery St Mary Devon EX11 1BZ to 15 Westgate Street Bath BA1 1EQ on 26 February 2015 | |
08 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
21 Feb 2014 | AA01 | Previous accounting period extended from 30 September 2013 to 31 October 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
15 Aug 2013 | MR01 | Registration of charge 082027490001 | |
14 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 1 November 2012
|
|
14 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2012 | AP01 | Appointment of Mrs Claire Lisa Key as a director | |
05 Oct 2012 | CH01 | Director's details changed for Mr John Geoffrey Key on 28 September 2012 | |
05 Sep 2012 | NEWINC | Incorporation |