Advanced company searchLink opens in new window

EVERGREEN PHARMACY LIMITED

Company number 04899101

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)
15 Jan 2016 MR04 Satisfaction of charge 5 in full
15 Jan 2016 MR04 Satisfaction of charge 6 in full
15 Jan 2016 MR04 Satisfaction of charge 4 in full
15 Dec 2015 MR01 Registration of charge 048991010008, created on 11 December 2015
15 Dec 2015 MR01 Registration of charge 048991010009, created on 11 December 2015
27 Nov 2015 MR01 Registration of charge 048991010007, created on 26 November 2015
23 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
24 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Feb 2015 CH01 Director's details changed for Mrs Shilla Shah on 23 February 2015
23 Feb 2015 CH01 Director's details changed for Mr Sunilkumar Shah on 23 February 2015
23 Feb 2015 CH03 Secretary's details changed for Mrs Shilla Shah on 23 February 2015
23 Feb 2015 AD01 Registered office address changed from 446-450 Kingstanding Road Birmingham B44 9SA to Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS on 23 February 2015
16 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
23 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
18 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
17 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
17 Sep 2012 TM01 Termination of appointment of Manish Shah as a director
02 May 2012 AA Total exemption small company accounts made up to 31 October 2011
28 Feb 2012 MG01 Duplicate mortgage certificatecharge no:4
16 Dec 2011 TM01 Termination of appointment of Manish Shah as a director
13 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 4
13 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 5
13 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 6
09 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3