Advanced company searchLink opens in new window

PHARMACY CARE PLUS LIMITED

Company number 06521783

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)
11 Nov 2011 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • GBP 1,894,300
11 Nov 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,885,100
12 May 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
07 Apr 2011 AA Accounts for a small company made up to 30 June 2010
28 Oct 2010 TM02 Termination of appointment of Neville Stott as a secretary
15 Sep 2010 CH01 Director's details changed for Dr Devendra Shah on 14 September 2010
07 Jul 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Jul 2010 SH01 Statement of capital following an allotment of shares on 30 June 2010
  • GBP 1,540,000
07 Jul 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 May 2010 MG01 Particulars of a mortgage or charge / charge no: 3
19 Apr 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
04 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
15 Sep 2009 288c Director's change of particulars / robert andrew / 21/08/2009
11 Aug 2009 395 Particulars of a mortgage or charge / charge no: 2
08 Aug 2009 88(2) Ad 04/08/09\gbp si 376000@1=376000\gbp ic 1320100/1696100\
08 Aug 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
23 Jul 2009 88(2) Ad 30/06/09\gbp si 660000@1=660000\gbp ic 660100/1320100\
17 Jul 2009 88(2) Ad 30/06/09\gbp si 660000@1=660000\gbp ic 100/660100\
09 Jul 2009 MEM/ARTS Memorandum and Articles of Association
09 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2009 123 Gbp nc 1000/10000000\30/06/09
03 Apr 2009 88(2) Capitals not rolled up
26 Mar 2009 363a Return made up to 03/03/09; full list of members
26 Mar 2009 287 Registered office changed on 26/03/2009 from suite l the courtyard earl road stanley green cheadle hulme cheshire SK8 6EN
26 Mar 2009 353 Location of register of members