Advanced company searchLink opens in new window

RICHARDSON PHARMACY LIMITED

Company number 05211685

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)
12 Mar 2024 AA Accounts for a dormant company made up to 30 November 2023
05 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
01 Feb 2023 AA Accounts for a dormant company made up to 30 November 2022
06 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
15 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
14 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
30 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
09 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
06 Oct 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
03 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
02 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
24 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
12 Jun 2018 PSC02 Notification of Gorgemead Ltd as a person with significant control on 1 December 2016
30 Apr 2018 AA Accounts for a dormant company made up to 30 November 2017
05 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with updates
05 Sep 2017 PSC07 Cessation of John Christopher Melling as a person with significant control on 30 November 2016
23 Jun 2017 AA Total exemption full accounts made up to 30 November 2016
07 Jun 2017 AA01 Previous accounting period shortened from 31 January 2017 to 30 November 2016
07 Dec 2016 AP02 Appointment of Gorgemead Limited as a director on 1 December 2016
07 Dec 2016 AP01 Appointment of Mr Andrew John Caunce as a director on 1 December 2016
07 Dec 2016 TM01 Termination of appointment of John Christopher Melling as a director on 1 December 2016
07 Dec 2016 TM01 Termination of appointment of Paul Rider Bisby as a director on 1 December 2016
07 Dec 2016 TM02 Termination of appointment of John Christopher Melling as a secretary on 1 December 2016
07 Dec 2016 AD01 Registered office address changed from 17 st Peters Place Fleetwood Lancashire FY7 6EB to Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 7 December 2016
03 Oct 2016 CS01 Confirmation statement made on 23 August 2016 with updates