Advanced company searchLink opens in new window

HEALTHPHARM YORKSHIRE LIMITED

Company number 08063657

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)
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
29 Nov 2021 AA Micro company accounts made up to 31 March 2021
11 Jun 2021 TM01 Termination of appointment of Steven John Chambers as a director on 5 April 2021
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
29 Jun 2020 AP01 Appointment of Ms Shazia Mukhtar as a director on 1 April 2020
29 Jun 2020 TM01 Termination of appointment of Rashid Mahmood as a director on 1 April 2020
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
05 Sep 2018 AA Micro company accounts made up to 31 March 2018
10 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
23 Nov 2017 AP01 Appointment of M Rashid Mahmood as a director on 13 November 2017
14 Nov 2017 AA Micro company accounts made up to 31 March 2017
18 Sep 2017 CH01 Director's details changed for Dr Steven John Chambers on 15 September 2017
18 Sep 2017 CH01 Director's details changed for Dr Tehmina Parekh on 15 September 2017
14 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
14 Jul 2017 TM02 Termination of appointment of Inam-Ul Haq as a secretary on 13 July 2017
29 Mar 2017 TM01 Termination of appointment of Robert John Cooper-Waite as a director on 29 March 2017
27 Oct 2016 TM01 Termination of appointment of Robert Malcolm Wylie as a director on 27 October 2016
11 Aug 2016 AA Micro company accounts made up to 31 March 2016
04 Aug 2016 CS01 Confirmation statement made on 1 July 2016 with updates
04 Aug 2016 AD01 Registered office address changed from 24 Church Lane Brighouse West Yorkshire HD6 1AT to 157 Upper Commercial Street Batley West Yorkshire WF17 5DH on 4 August 2016
10 Aug 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 120
10 Aug 2015 TM01 Termination of appointment of Tasawer Hussain as a director on 1 April 2014