- Company Overview for EVERGREEN PHARMACY LIMITED (04899101)
- Filing history for EVERGREEN PHARMACY LIMITED (04899101)
- People for EVERGREEN PHARMACY LIMITED (04899101)
- Charges for EVERGREEN PHARMACY LIMITED (04899101)
- More for EVERGREEN PHARMACY LIMITED (04899101)
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
|
|
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
|
|
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
|
|
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 |