- Company Overview for CSPC (PHARMACY) LIMITED (06128246)
- Filing history for CSPC (PHARMACY) LIMITED (06128246)
- People for CSPC (PHARMACY) LIMITED (06128246)
- Charges for CSPC (PHARMACY) LIMITED (06128246)
- More for CSPC (PHARMACY) LIMITED (06128246)
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) |
---|---|---|---|
10 Jan 2024 | AA | Accounts for a dormant company made up to 10 April 2023 | |
24 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
20 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2022 | AA | Accounts for a dormant company made up to 10 April 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
16 Nov 2021 | AA | Accounts for a dormant company made up to 10 April 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
26 Mar 2021 | AA | Accounts for a dormant company made up to 10 April 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
02 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
08 Jan 2020 | AA | Total exemption full accounts made up to 10 April 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
10 Jan 2019 | AA | Total exemption full accounts made up to 10 April 2018 | |
18 Dec 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 10 April 2018 | |
23 Apr 2018 | MR04 | Satisfaction of charge 061282460014 in full | |
13 Apr 2018 | MR01 | Registration of charge 061282460016, created on 11 April 2018 | |
12 Apr 2018 | PSC02 | Notification of Badham Pharmacy Limited as a person with significant control on 11 April 2018 | |
12 Apr 2018 | PSC07 | Cessation of Cspc Pharma Limited as a person with significant control on 11 April 2018 | |
12 Apr 2018 | AD01 | Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to The Old Farmers Arms Evesham Road Bishops Cleeve Cheltenham GL52 8SA on 12 April 2018 | |
12 Apr 2018 | TM01 | Termination of appointment of Andrew Lane as a director on 11 April 2018 | |
12 Apr 2018 | TM02 | Termination of appointment of Mundays Company Secretaries Limited as a secretary on 11 April 2018 | |
12 Apr 2018 | AP01 | Appointment of Mrs Linda Mary Badham as a director on 11 April 2018 | |
12 Apr 2018 | AP01 | Appointment of Ms Helen Josephine Ireland as a director on 11 April 2018 | |
12 Apr 2018 | AP01 | Appointment of Mr Charles Richard Badham as a director on 11 April 2018 |