- Company Overview for CG PHARMA LOCUMS LTD (12409087)
- Filing history for CG PHARMA LOCUMS LTD (12409087)
- People for CG PHARMA LOCUMS LTD (12409087)
- More for CG PHARMA LOCUMS LTD (12409087)
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 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with updates | |
27 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with updates | |
26 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
24 May 2022 | PSC04 | Change of details for Miss Clare Elizabeth Greaves as a person with significant control on 24 May 2022 | |
24 May 2022 | PSC04 | Change of details for Mr Gary Stephen Taylor as a person with significant control on 24 May 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 16 January 2022 with updates | |
09 Mar 2022 | AD01 | Registered office address changed from Glenhurst Round Green Lane Stainborough Barnsley SY5 3EL United Kingdom to Glenhurst Round Green Lane Stainborough Barnsley S75 3EL on 9 March 2022 | |
09 Mar 2022 | PSC04 | Change of details for Mr Gary Stephen Taylor as a person with significant control on 25 January 2022 | |
09 Mar 2022 | PSC04 | Change of details for Miss Clare Elizabeth Greaves as a person with significant control on 25 January 2022 | |
24 Jan 2022 | PSC04 | Change of details for Mr Gary Stephen Taylor as a person with significant control on 24 January 2022 | |
24 Jan 2022 | PSC04 | Change of details for Miss Clare Elizabeth Greaves as a person with significant control on 24 January 2022 | |
24 Jan 2022 | CH01 | Director's details changed for Mr Gary Stephen Taylor on 24 January 2022 | |
24 Jan 2022 | CH01 | Director's details changed for Miss Clare Elizabeth Greaves on 24 January 2022 | |
24 Jan 2022 | AD01 | Registered office address changed from 108 Barnsley Road Darfield Barnsley S73 9DD United Kingdom to Glenhurst Round Green Lane Stainborough Barnsley SY5 3EL on 24 January 2022 | |
15 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
01 Jun 2021 | PSC04 | Change of details for Miss Clare Elizabeth Greaves as a person with significant control on 1 June 2021 | |
01 Jun 2021 | PSC04 | Change of details for Mr Gary Stephen Taylor as a person with significant control on 1 June 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from Emstrey House North Shrewsbury Business Park Sitka Drive Shrewsbury Shropshire SY2 6LG United Kingdom to 108 Barnsley Road Darfield Barnsley S73 9DD on 1 June 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
09 Jun 2020 | AP01 | Appointment of Mr Gary Stephen Taylor as a director on 6 April 2020 | |
09 Jun 2020 | TM01 | Termination of appointment of Gary Stephen Taylor as a director on 9 June 2020 | |
09 Jun 2020 | AP01 | Appointment of Mr Gary Stephen Taylor as a director on 9 June 2020 | |
14 Apr 2020 | PSC01 | Notification of Gary Stephen Taylor as a person with significant control on 27 January 2020 | |
29 Jan 2020 | PSC04 | Change of details for Miss Clare Elizabeth Greaves as a person with significant control on 27 January 2020 |