- Company Overview for EXMINSTER PHARMACY LIMITED (05262428)
- Filing history for EXMINSTER PHARMACY LIMITED (05262428)
- People for EXMINSTER PHARMACY LIMITED (05262428)
- Charges for EXMINSTER PHARMACY LIMITED (05262428)
- More for EXMINSTER PHARMACY LIMITED (05262428)
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) |
---|---|---|---|
25 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with updates | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
30 May 2022 | MR04 | Satisfaction of charge 052624280002 in full | |
30 May 2022 | MR04 | Satisfaction of charge 052624280003 in full | |
09 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
17 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with updates | |
17 Sep 2019 | MR01 | Registration of charge 052624280004, created on 11 September 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
19 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
30 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
01 Jun 2017 | AA01 | Previous accounting period shortened from 3 October 2017 to 31 March 2017 | |
10 May 2017 | AA | Total exemption small company accounts made up to 3 October 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
25 Oct 2016 | TM02 | Termination of appointment of Deborah Jane Stevens as a secretary on 3 October 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Paul Anthony Stevens as a director on 3 October 2016 | |
25 Oct 2016 | AP03 | Appointment of Dr Caroline Louise Wickham as a secretary on 3 October 2016 | |
25 Oct 2016 | AP01 | Appointment of Mr George Simon Robert Wickham as a director on 3 October 2016 | |
25 Oct 2016 | AD01 | Registered office address changed from Barnfield Office Kerslakes Court King Street Honiton Devon EX14 1DA to Luxtons the Pharmacy 67 Cowick Street St Thomas Exeter Devon EX4 1HW on 25 October 2016 |