Advanced company searchLink opens in new window

FOUNTAIN SQUARE PHARMACY LIMITED

Company number 04842353

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)
14 Sep 2011 AP03 Appointment of Mrs Angela Helen Hollingworth as a secretary
13 Sep 2011 TM02 Termination of appointment of Robert Wood as a secretary
09 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
04 May 2011 AA Total exemption small company accounts made up to 30 September 2010
05 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
05 Aug 2010 CH03 Secretary's details changed for Robert Macgregor Warburton Wood on 21 July 2010
23 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
15 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 3
15 Mar 2010 CH03 Secretary's details changed for Robert Macgregor Warburton Wood on 12 January 2010
15 Mar 2010 CH01 Director's details changed for Mrs Linda Leaver on 12 January 2010
15 Mar 2010 CH01 Director's details changed for Mr Andrew Derrick Leaver on 12 January 2010
14 Oct 2009 TM01 Termination of appointment of Katherine Merrick as a director
14 Oct 2009 TM01 Termination of appointment of Katherine Merrick as a director
09 Oct 2009 AP03 Appointment of Robert Macgregor Warburton Wood as a secretary
07 Oct 2009 AP01 Appointment of Mr Andrew Derrick Leaver as a director
07 Oct 2009 AP01 Appointment of Mrs Linda Leaver as a director
07 Oct 2009 TM01 Termination of appointment of Andrew Fowler as a director
07 Oct 2009 AD01 Registered office address changed from Fountain Square Queen Street Tideswell Buxton Derbyshire SK17 8JT on 7 October 2009
07 Oct 2009 TM01 Termination of appointment of Judith Fowler as a director
07 Oct 2009 TM01 Termination of appointment of Michael Fowler as a director
06 Oct 2009 TM01 Termination of appointment of David Fowler as a director
06 Oct 2009 TM02 Termination of appointment of Michael Fowler as a secretary
11 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Jul 2009 363a Return made up to 23/07/09; full list of members