Advanced company searchLink opens in new window

HEALTHCARE DRUGSTORES LIMITED

Company number 07264746

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)
01 Oct 2018 AA Full accounts made up to 31 March 2018
06 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
01 Nov 2017 AA Full accounts made up to 31 March 2017
01 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
22 Dec 2016 AA Full accounts made up to 31 March 2016
19 Aug 2016 AP01 Appointment of Mr Jayantilal Patel as a director on 16 July 2016
19 Aug 2016 TM01 Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 16 July 2016
19 Aug 2016 TM01 Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016
21 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
03 Mar 2016 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016
01 Mar 2016 MA Memorandum and Articles of Association
01 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Feb 2016 MR01 Registration of charge 072647460003, created on 18 February 2016
19 Feb 2016 MR04 Satisfaction of charge 072647460002 in full
19 Feb 2016 MR04 Satisfaction of charge 072647460001 in full
22 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
03 Sep 2015 MR01 Registration of charge 072647460002, created on 3 September 2015
02 Sep 2015 AP01 Appointment of Miss Heena Patel as a director on 1 September 2015
02 Sep 2015 TM01 Termination of appointment of Peter Cattee as a director on 28 August 2015
02 Sep 2015 TM01 Termination of appointment of Angela Jane Cattee as a director on 28 August 2015
16 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
07 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
18 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
17 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
28 Aug 2013 MR01 Registration of charge 072647460001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006