- Company Overview for CHASE LODGE HOSPITAL PHARMACY LTD (08786628)
- Filing history for CHASE LODGE HOSPITAL PHARMACY LTD (08786628)
- People for CHASE LODGE HOSPITAL PHARMACY LTD (08786628)
- Charges for CHASE LODGE HOSPITAL PHARMACY LTD (08786628)
- More for CHASE LODGE HOSPITAL PHARMACY LTD (08786628)
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 |