ASSOCIATION OF PHARMACY TECHNICIANS (UK)
Company number 08506500
- Company Overview for ASSOCIATION OF PHARMACY TECHNICIANS (UK) (08506500)
- Filing history for ASSOCIATION OF PHARMACY TECHNICIANS (UK) (08506500)
- People for ASSOCIATION OF PHARMACY TECHNICIANS (UK) (08506500)
- More for ASSOCIATION OF PHARMACY TECHNICIANS (UK) (08506500)
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 Feb 2019 | PSC01 | Notification of Elizabeth Anne Fidler as a person with significant control on 9 February 2019 | |
19 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2018 | PSC07 | Cessation of Rachel Raybould as a person with significant control on 7 December 2018 | |
07 Dec 2018 | TM01 | Termination of appointment of Rachel Raybould as a director on 7 December 2018 | |
24 Jul 2018 | TM01 | Termination of appointment of Dalgeet Puaar as a director on 21 July 2018 | |
24 Jul 2018 | PSC07 | Cessation of Dalgeet Puaar as a person with significant control on 21 July 2018 | |
09 Jul 2018 | PSC01 | Notification of Joanne Nevinson as a person with significant control on 1 July 2018 | |
09 Jul 2018 | PSC01 | Notification of Rachel Raybould as a person with significant control on 1 July 2018 | |
09 Jul 2018 | AP01 | Appointment of Mrs Joanne Nevinson as a director on 1 July 2018 | |
09 Jul 2018 | AP01 | Appointment of Mrs Rachel Raybould as a director on 1 July 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
06 Apr 2018 | PSC01 | Notification of Gail Elizabeth Hall as a person with significant control on 1 April 2018 | |
07 Jan 2018 | AP01 | Appointment of Ms Gail Elizabeth Hall as a director on 1 January 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
28 Jul 2017 | PSC04 | Change of details for Mrs Andrea Ashton as a person with significant control on 15 July 2017 | |
28 Jul 2017 | PSC01 | Notification of Andrea Ashton as a person with significant control on 15 July 2017 | |
28 Jul 2017 | AP01 | Appointment of Mrs Andrea Ashton as a director on 15 July 2017 | |
20 Jul 2017 | PSC07 | Cessation of Rachael Briony Lemon as a person with significant control on 7 July 2017 | |
20 Jul 2017 | TM01 | Termination of appointment of Rachael Briony Lemon as a director on 7 July 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
25 Apr 2017 | AD02 | Register inspection address has been changed from 2 School Lane Thurstaston Wirral Merseyside CH61 0HH to 1 Victoria Square Birmingham B1 1BD | |
25 Apr 2017 | AD04 | Register(s) moved to registered office address 0Ne Victoria Square Birmingham West Midlands B1 1BD | |
25 Apr 2017 | TM01 | Termination of appointment of Joanne Mary Taylor as a director on 25 April 2017 | |
01 Aug 2016 | TM01 | Termination of appointment of Kieran Casey-Mcevoy as a director on 29 July 2016 | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2016 |