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)
22 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 May 2012 SH01 Statement of capital following an allotment of shares on 20 March 2012
  • GBP 212.95
03 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
29 Nov 2011 AP01 Appointment of Mrs Helene Sprey as a director
02 Nov 2011 AA Accounts for a small company made up to 31 January 2011
10 Oct 2011 SH10 Particulars of variation of rights attached to shares
07 Oct 2011 SH08 Change of share class name or designation
07 Oct 2011 SH02 Sub-division of shares on 5 September 2011
07 Oct 2011 SH02 Sub-division of shares on 5 September 2011
07 Oct 2011 SH01 Statement of capital following an allotment of shares on 5 September 2011
  • GBP 212.95
07 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 05/09/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
01 Nov 2010 AA Accounts for a small company made up to 31 January 2010
20 Apr 2010 AD01 Registered office address changed from 98 Dyke Road Brighton East Sussex BN1 3JD on 20 April 2010
24 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Yachna Tak on 1 December 2009
17 Dec 2009 CH01 Director's details changed for Keith Hersee on 1 December 2009
17 Dec 2009 CH01 Director's details changed for Laurence Simon Sprey on 1 December 2009
17 Dec 2009 CH01 Director's details changed for Martin England on 1 December 2009
13 May 2009 AA Accounts for a small company made up to 31 January 2009
01 Apr 2009 395 Particulars of a mortgage or charge / charge no: 2
19 Mar 2009 288b Appointment terminate, director martin david parmenter logged form
17 Mar 2009 363a Return made up to 02/12/08; full list of members