Advanced company searchLink opens in new window

CHASE LODGE HOSPITAL PHARMACY LTD

Company number 08786628

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)
09 Jan 2025 AP01 Appointment of Mr Balasubramanian Seetharaman as a director on 9 January 2025
01 Oct 2024 TM01 Termination of appointment of Sarah Catherine Russell Lotzof as a director on 30 September 2024
17 Sep 2024 AP01 Appointment of Mr Anil Shivappa Shetty as a director on 16 September 2024
12 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
01 Mar 2024 AP01 Appointment of Ibrahim Halil Yahli as a director on 22 February 2024
01 Mar 2024 AD01 Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to Chase Lodge Page Street Mill Hill London NW7 2ED on 1 March 2024
23 Feb 2024 TM01 Termination of appointment of Natasha Eugenie Cherrett as a director on 22 February 2024
23 Feb 2024 TM02 Termination of appointment of Natasha Eugenie Cherrett as a secretary on 22 February 2024
14 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
01 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 May 2021 CS01 Confirmation statement made on 21 March 2021 with updates
02 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
08 Oct 2020 CH01 Director's details changed for Dr Sarah Catherine Russell Lotzof on 7 October 2020
30 Apr 2020 PSC02 Notification of Chase Lodge Helath Limited as a person with significant control on 19 March 2020
29 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with updates
27 Apr 2020 PSC07 Cessation of Sarah Catherine Russell Lotzof as a person with significant control on 19 March 2020
27 Apr 2020 PSC02 Notification of Chase Lodge Health Limited as a person with significant control on 19 March 2020
26 Mar 2020 AAMD Amended total exemption full accounts made up to 31 March 2019
09 Mar 2020 CH01 Director's details changed for Ms Natasha Eugenie Cherrett on 9 March 2020
10 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
17 Jul 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
02 Jul 2019 AP01 Appointment of Ms Natasha Eugenie Cherrett as a director on 2 July 2019