TORRINGTON PARK H.C.C. LIMITED

01627197
321 BALLARDS LANE LONDON ENGLAND N12 8LT

Documents

Documents
Date Category Description Pages
27 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2024 officers Termination of appointment of director (Regal Healthcare Limited) 1 Buy now
07 Feb 2024 accounts Annual Accounts 11 Buy now
20 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Mar 2023 accounts Annual Accounts 11 Buy now
31 Jan 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Dec 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Aug 2022 officers Termination of appointment of director (Amran Pharmacy Limited) 1 Buy now
11 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 May 2022 officers Change of particulars for corporate director (Regal Healthcare Limited) 1 Buy now
13 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2021 accounts Annual Accounts 13 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2021 accounts Annual Accounts 12 Buy now
15 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2020 officers Termination of appointment of secretary (Jashvant Jagjivan Chotai) 1 Buy now
15 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2019 accounts Annual Accounts 12 Buy now
02 Sep 2019 officers Appointment of director (Mr Mitul Narendra Thakrar) 2 Buy now
02 Sep 2019 officers Termination of appointment of director (Kaushik Jagjivan Chotai) 1 Buy now
01 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Aug 2019 officers Termination of appointment of director (Lloyds Pharmacy Ltd) 1 Buy now
01 Aug 2019 officers Termination of appointment of director (Boots Uk Limited) 1 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2019 accounts Annual Accounts 11 Buy now
19 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2017 accounts Annual Accounts 11 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Apr 2017 officers Change of particulars for corporate director (Regal Healthcare Limited) 1 Buy now
28 Apr 2017 officers Change of particulars for secretary (Mr Jashvant Jagjivan Chotai) 1 Buy now
27 Mar 2017 accounts Annual Accounts 6 Buy now
23 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2016 annual-return Annual Return 5 Buy now
11 Jan 2016 accounts Annual Accounts 6 Buy now
23 Apr 2015 annual-return Annual Return 5 Buy now
09 Jan 2015 accounts Annual Accounts 6 Buy now
17 Apr 2014 annual-return Annual Return 5 Buy now
07 Jan 2014 accounts Annual Accounts 6 Buy now
16 Apr 2013 annual-return Annual Return 5 Buy now
21 Dec 2012 accounts Annual Accounts 6 Buy now
25 Apr 2012 annual-return Annual Return 5 Buy now
28 Dec 2011 accounts Annual Accounts 6 Buy now
19 Apr 2011 annual-return Annual Return 6 Buy now
01 Mar 2011 accounts Annual Accounts 6 Buy now
29 Dec 2010 officers Appointment of director (Mr Kaushik Jagjivan Chotai) 2 Buy now
12 Aug 2010 annual-return Annual Return 6 Buy now
12 Aug 2010 officers Change of particulars for corporate director (Boots Uk Limited) 2 Buy now
12 Aug 2010 officers Change of particulars for corporate director (Lloyds Pharmacy Ltd) 2 Buy now
11 Aug 2010 officers Change of particulars for corporate director (Regal Healthcare Limited) 2 Buy now
11 Aug 2010 officers Change of particulars for corporate director (Amran Pharmacy Limited) 1 Buy now
11 Aug 2010 officers Appointment of corporate director (Amran Pharmacy Limited) 2 Buy now
09 Aug 2010 officers Change of particulars for corporate director (Regal Healthcare Limited) 2 Buy now
09 Aug 2010 officers Termination of appointment of director (M C R X Limited) 1 Buy now
05 May 2010 accounts Annual Accounts 8 Buy now
21 Dec 2009 miscellaneous Miscellaneous 1 Buy now
05 Jun 2009 officers Secretary appointed jashvant jagjivan chotai 1 Buy now
04 Jun 2009 officers Appointment terminated secretary christopher taylor 1 Buy now
04 Jun 2009 address Registered office changed on 04/06/2009 from taylor group house wedgnock lane warwick CV34 5YA united kingdom 1 Buy now
29 Apr 2009 accounts Accounting reference date extended from 31/01/2009 to 31/03/2009 1 Buy now
15 Apr 2009 annual-return Return made up to 14/04/09; full list of members 5 Buy now
30 Dec 2008 annual-return Return made up to 14/04/08; full list of members 5 Buy now
30 Dec 2008 address Registered office changed on 30/12/2008 from the pharmacy 16 torrington park london N12 9SS 1 Buy now
26 Nov 2008 accounts Annual Accounts 6 Buy now
19 Sep 2008 officers Secretary appointed christopher john taylor 2 Buy now
12 Sep 2008 officers Appointment terminated secretary graham walden 1 Buy now
01 Dec 2007 accounts Annual Accounts 5 Buy now
19 Jun 2007 annual-return Return made up to 14/04/07; full list of members 3 Buy now
21 Aug 2006 accounts Annual Accounts 7 Buy now
08 May 2006 annual-return Return made up to 14/04/06; full list of members 8 Buy now
28 Mar 2006 officers New director appointed 2 Buy now
23 Mar 2006 officers New secretary appointed 2 Buy now
23 Mar 2006 officers Secretary resigned 1 Buy now
05 Aug 2005 accounts Annual Accounts 7 Buy now
08 Jun 2005 annual-return Return made up to 14/04/05; full list of members 7 Buy now
09 Jun 2004 accounts Annual Accounts 15 Buy now
07 May 2004 annual-return Return made up to 14/04/04; full list of members 8 Buy now
26 Oct 2003 accounts Annual Accounts 16 Buy now
21 May 2003 annual-return Return made up to 14/04/03; full list of members 8 Buy now
21 Feb 2003 officers Director resigned 1 Buy now
19 Nov 2002 accounts Annual Accounts 7 Buy now
11 Nov 2002 address Registered office changed on 11/11/02 from: 800 high road london N12 9QU 1 Buy now
20 May 2002 annual-return Return made up to 14/04/02; full list of members 8 Buy now
04 Dec 2001 accounts Annual Accounts 7 Buy now
02 Nov 2001 officers Director resigned 1 Buy now
16 May 2001 officers New secretary appointed 2 Buy now
20 Apr 2001 annual-return Return made up to 14/04/01; full list of members 9 Buy now
28 Nov 2000 accounts Annual Accounts 7 Buy now
04 Aug 2000 officers New director appointed 2 Buy now
26 Apr 2000 annual-return Return made up to 14/04/00; full list of members 8 Buy now
17 Feb 2000 address Registered office changed on 17/02/00 from: 839 high road north finchley london N12 8PR 1 Buy now
02 Dec 1999 accounts Annual Accounts 6 Buy now
20 Apr 1999 annual-return Return made up to 14/04/99; no change of members 6 Buy now
01 Dec 1998 accounts Annual Accounts 6 Buy now
28 Apr 1998 officers Director's particulars changed 1 Buy now
28 Apr 1998 annual-return Return made up to 14/04/98; full list of members 8 Buy now