HOMECARE PHARMACY SERVICES LIMITED
Company number 08204583
- Company Overview for HOMECARE PHARMACY SERVICES LIMITED (08204583)
- Filing history for HOMECARE PHARMACY SERVICES LIMITED (08204583)
- People for HOMECARE PHARMACY SERVICES LIMITED (08204583)
- Charges for HOMECARE PHARMACY SERVICES LIMITED (08204583)
- More for HOMECARE PHARMACY SERVICES LIMITED (08204583)
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) |
---|---|---|---|
20 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
03 Sep 2018 | AD01 | Registered office address changed from 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY England to Unit E Knaresborough Technology Park Manse Lane Knaresborough HG5 8LF on 3 September 2018 | |
15 Aug 2018 | TM01 | Termination of appointment of Rachel Baskind as a director on 14 August 2018 | |
26 Jul 2018 | AD01 | Registered office address changed from Unit Aa Alanbrooke Industrial Park Station Road Topcliffe North Yorkshire YO7 3SE to 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY on 26 July 2018 | |
24 Nov 2017 | CH01 | Director's details changed for Mrs Rachel Baskind on 24 November 2017 | |
24 Nov 2017 | CH01 | Director's details changed for Mr Jason Mark Baskind on 24 November 2017 | |
24 Nov 2017 | PSC04 | Change of details for Mr Jason Mark Baskind as a person with significant control on 24 November 2017 | |
14 Nov 2017 | MR01 | Registration of charge 082045830002, created on 2 November 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
05 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
26 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
01 May 2015 | CH01 | Director's details changed for Mrs Rachel Baskind on 28 April 2015 | |
01 May 2015 | CH01 | Director's details changed for Mr Jason Mark Baskind on 28 April 2015 | |
18 Apr 2015 | CERTNM |
Company name changed homecare (yorkshire) LIMITED\certificate issued on 18/04/15
|
|
23 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2015 | CONNOT | Change of name notice | |
11 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Nov 2014 | AP01 | Appointment of Mrs Rachel Baskind as a director on 30 October 2014 | |
22 Oct 2014 | AD01 | Registered office address changed from 3 Yew Tree Gardens Harrogate North Yorkshire HG2 9JU to Unit Aa Alanbrooke Industrial Park Station Road Topcliffe North Yorkshire YO7 3SE on 22 October 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
07 Aug 2014 | TM01 | Termination of appointment of Geoffrey Baskind as a director on 7 August 2014 |