Advanced company searchLink opens in new window

TORRINGTON PARK H.C.C. LIMITED

Company number 01627197

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)
07 Feb 2024 AA Total exemption full accounts made up to 11 May 2023
20 May 2023 CS01 Confirmation statement made on 14 April 2023 with updates
16 Mar 2023 AA Total exemption full accounts made up to 11 May 2022
31 Jan 2023 AA01 Previous accounting period shortened from 11 May 2022 to 10 May 2022
20 Dec 2022 AA01 Previous accounting period extended from 29 March 2022 to 11 May 2022
11 Aug 2022 PSC07 Cessation of Amran Pharmacy Limited as a person with significant control on 29 June 2022
11 Aug 2022 TM01 Termination of appointment of Amran Pharmacy Limited as a director on 29 June 2022
11 Aug 2022 PSC05 Change of details for Regal Healthcare Limited as a person with significant control on 29 June 2022
13 May 2022 CH02 Director's details changed for Regal Healthcare Limited on 13 May 2022
13 May 2022 PSC05 Change of details for Regal Healthcare Limited as a person with significant control on 13 May 2022
21 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
18 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
21 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
15 Mar 2021 AD01 Registered office address changed from Suite 9 2nd Floor Crystal House New Bedford Road Luton LU1 1HS England to 321 Ballards Lane London N12 8LT on 15 March 2021
14 May 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
15 Feb 2020 TM02 Termination of appointment of Jashvant Jagjivan Chotai as a secretary on 14 February 2020
15 Feb 2020 AD01 Registered office address changed from Aragon House 1a Beechwood Park Hemel Hempstead HP3 0DY England to Suite 9 2nd Floor Crystal House New Bedford Road Luton LU1 1HS on 15 February 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Sep 2019 AP01 Appointment of Mr Mitul Narendra Thakrar as a director on 31 August 2019
02 Sep 2019 TM01 Termination of appointment of Kaushik Jagjivan Chotai as a director on 31 August 2019
01 Aug 2019 PSC07 Cessation of Boots Uk Limited as a person with significant control on 17 May 2019
01 Aug 2019 TM01 Termination of appointment of Lloyds Pharmacy Ltd as a director on 17 May 2019
01 Aug 2019 TM01 Termination of appointment of Boots Uk Limited as a director on 17 May 2019
17 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates