Advanced company searchLink opens in new window

ASHTONS HOSPITAL PHARMACY SERVICES LIMITED

Company number 05643894

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)
25 Mar 2020 CH01 Director's details changed for Keith Russell Hersee on 25 March 2020
25 Mar 2020 CH01 Director's details changed for Yachna Tak on 25 March 2020
25 Mar 2020 CH01 Director's details changed for Martin England on 25 March 2020
18 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Mar 2020 MR01 Registration of charge 056438940004, created on 3 March 2020
12 Mar 2020 PSC02 Notification of Broomco (4314) Limited as a person with significant control on 3 March 2020
12 Mar 2020 PSC07 Cessation of Helene Marie Anne Sprey as a person with significant control on 3 March 2020
12 Mar 2020 PSC07 Cessation of Laurence Simon Sprey as a person with significant control on 3 March 2020
12 Mar 2020 SH10 Particulars of variation of rights attached to shares
12 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2020 MR01 Registration of charge 056438940003, created on 3 March 2020
05 Mar 2020 TM01 Termination of appointment of Laurence Simon Sprey as a director on 2 March 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 18/05/2020.
05 Mar 2020 TM01 Termination of appointment of Helen Marie Ann Sprey as a director on 2 March 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 18/05/2020.
05 Mar 2020 TM02 Termination of appointment of Laurence Simon Sprey as a secretary on 2 March 2020
  • ANNOTATION Clarification a second filed TM02 was registered on 18/05/2020.
05 Mar 2020 AP01 Appointment of Mr Mark David Goddard as a director on 2 March 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 18/05/2020.
25 Feb 2020 PSC01 Notification of Helene Marie Anne Sprey as a person with significant control on 25 February 2020
25 Feb 2020 PSC04 Change of details for Mr Laurence Simon Sprey as a person with significant control on 25 February 2020
19 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 January 2020
  • GBP 211.35
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 29 January 2020
  • GBP 211.35
  • ANNOTATION Clarification a second filed SH01 was registered on 19/02/2020.
07 Feb 2020 SH03 Purchase of own shares.
06 Feb 2020 SH06 Cancellation of shares. Statement of capital on 29 January 2020
  • GBP 179.01
03 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Variation of class rights 29/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association