- Company Overview for P.H.C. (PHARMACY) LIMITED (SC115847)
- Filing history for P.H.C. (PHARMACY) LIMITED (SC115847)
- People for P.H.C. (PHARMACY) LIMITED (SC115847)
- Charges for P.H.C. (PHARMACY) LIMITED (SC115847)
- More for P.H.C. (PHARMACY) LIMITED (SC115847)
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) |
---|---|---|---|
01 Mar 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
02 Nov 2016 | AP01 | Appointment of Miss Emma Louise Griffiths-Mbarek as a director on 27 October 2016 | |
02 Nov 2016 | TM02 | Termination of appointment of Caroline Jane Hilton as a secretary on 27 October 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of Anthony John Smith as a director on 27 October 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
01 Mar 2016 | CH03 | Secretary's details changed for Mrs Caroline Jane Sellers on 26 January 2016 | |
08 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
31 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
03 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
08 Oct 2013 | AP03 | Appointment of Mrs Caroline Jane Sellers as a secretary | |
08 Oct 2013 | TM02 | Termination of appointment of Katherine Eldridge as a secretary | |
28 Mar 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
15 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
10 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
10 Feb 2012 | AD01 | Registered office address changed from C/O Hardie Caldwell Llp Tyndrum Street Glasgow G4 0JY United Kingdom on 10 February 2012 | |
03 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
11 Feb 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
11 Feb 2011 | CH01 | Director's details changed for Mr David Lawrie Lamb Robertson on 27 January 2011 | |
30 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Mr David Lawrie Lamb Robertson on 1 January 2010 | |
23 Jan 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
18 Jun 2009 | 288a | Director appointed anthony john smith |