R.D. & M.R. PARRY (CHEMISTS) LIMITED
Company number 00764990
- Company Overview for R.D. & M.R. PARRY (CHEMISTS) LIMITED (00764990)
- Filing history for R.D. & M.R. PARRY (CHEMISTS) LIMITED (00764990)
- People for R.D. & M.R. PARRY (CHEMISTS) LIMITED (00764990)
- Charges for R.D. & M.R. PARRY (CHEMISTS) LIMITED (00764990)
- More for R.D. & M.R. PARRY (CHEMISTS) LIMITED (00764990)
| 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) |
|---|---|---|---|
| 04 Jul 2025 | AP01 | Appointment of Mr Ben Richard Mitchell as a director on 1 July 2025 | |
| 04 Jul 2025 | TM01 | Termination of appointment of Thorsten Beer as a director on 1 July 2025 | |
| 25 Mar 2025 | AA | Total exemption full accounts made up to 29 June 2024 | |
| 07 Feb 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
| 06 Nov 2024 | AP01 | Appointment of Thorsten Beer as a director on 23 October 2024 | |
| 15 Oct 2024 | TM01 | Termination of appointment of Katherine Rebecca Jacob as a director on 14 October 2024 | |
| 11 Sep 2024 | AP01 | Appointment of Mr Gregory Vincent Pateras as a director on 9 September 2024 | |
| 11 Sep 2024 | TM01 | Termination of appointment of Sebastian Hobbs as a director on 9 September 2024 | |
| 14 Apr 2024 | AA | Total exemption full accounts made up to 29 June 2023 | |
| 01 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
| 13 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
| 12 Jan 2024 | AA | Total exemption full accounts made up to 29 June 2022 | |
| 10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 22 Mar 2023 | AA01 | Previous accounting period shortened from 30 June 2022 to 29 June 2022 | |
| 13 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
| 29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
| 10 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
| 01 Jun 2021 | AA01 | Current accounting period shortened from 31 July 2021 to 30 June 2021 | |
| 01 Jun 2021 | AP01 | Appointment of Mr Sebastian Hobbs as a director on 1 June 2021 | |
| 01 Jun 2021 | AP01 | Appointment of Ms Katherine Rebecca Jacob as a director on 1 June 2021 | |
| 01 Jun 2021 | AD01 | Registered office address changed from Primary Care Centre Pharmacy at Primary Care Centre Fox Street Treharris CF46 5HE Wales to Merchants Warehouse Castle Street Castlefield Manchester M3 4LZ on 1 June 2021 | |
| 01 Jun 2021 | PSC02 | Notification of Bestway National Chemists Limited as a person with significant control on 1 June 2021 | |
| 01 Jun 2021 | AP03 | Appointment of Mr Thomas Richard John Ferguson as a secretary on 1 June 2021 | |
| 01 Jun 2021 | PSC07 | Cessation of Karen Jennick as a person with significant control on 1 June 2021 |