- Company Overview for HEALTHCARE DRUGSTORES LIMITED (07264746)
- Filing history for HEALTHCARE DRUGSTORES LIMITED (07264746)
- People for HEALTHCARE DRUGSTORES LIMITED (07264746)
- Charges for HEALTHCARE DRUGSTORES LIMITED (07264746)
- More for HEALTHCARE DRUGSTORES LIMITED (07264746)
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
|
|
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
|
|
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
|
|
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
|
|
17 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
28 Aug 2013 | MR01 |
Registration of charge 072647460001
|