VILLAPHARM LIMITED

03259980
36 THE STREET CAPEL ST. MARY IPSWICH IP9 2EE

Documents

Documents
Date Category Description Pages
04 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2024 accounts Annual Accounts 8 Buy now
05 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 8 Buy now
02 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2022 accounts Annual Accounts 8 Buy now
28 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2021 accounts Annual Accounts 8 Buy now
29 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2020 accounts Annual Accounts 8 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2019 accounts Annual Accounts 7 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 9 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2017 officers Termination of appointment of secretary (Marina Amendros) 1 Buy now
23 Nov 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Jul 2017 officers Termination of appointment of director (Asif Omar) 1 Buy now
12 Jul 2017 officers Appointment of secretary (Mr Marina Amendros) 2 Buy now
12 Jul 2017 officers Termination of appointment of secretary (Jonathan Bernard D'souza) 1 Buy now
12 Jul 2017 officers Termination of appointment of director (Fayez Khalid Ayache) 1 Buy now
12 Jul 2017 officers Termination of appointment of director (Paul Jeremy Alistair Halfhide) 1 Buy now
12 Jul 2017 officers Termination of appointment of director (Raquel Maria Montes Lopez) 1 Buy now
12 Jul 2017 officers Termination of appointment of director (Rachel Louise Omar) 1 Buy now
12 Jul 2017 officers Termination of appointment of director (Jonathan Bernard D'souza) 1 Buy now
12 Jul 2017 officers Termination of appointment of director (Sarah Jean Elizabeth Ayache) 1 Buy now
12 Jul 2017 officers Appointment of director (Dr Charity Tetteh) 2 Buy now
12 Jul 2017 officers Appointment of director (Dr Victoria Okpiabhele) 2 Buy now
12 Jul 2017 officers Appointment of director (Mr Opeyemi Ayodele Majekodunmi) 2 Buy now
12 Jul 2017 officers Appointment of director (Mr Tunde Fatai Balogun) 2 Buy now
12 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2017 officers Appointment of director (Mr Solomon Dafiaga) 2 Buy now
12 Jul 2017 mortgage Registration of a charge 6 Buy now
05 Jul 2017 mortgage Registration of a charge 8 Buy now
11 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2016 accounts Annual Accounts 4 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Dec 2015 accounts Annual Accounts 6 Buy now
20 Oct 2015 annual-return Annual Return 6 Buy now
20 Oct 2015 officers Change of particulars for director (Doctor Paul Jeremy Alistair Halfhide) 2 Buy now
07 Oct 2015 mortgage Registration of a charge 8 Buy now
19 Dec 2014 accounts Annual Accounts 6 Buy now
21 Oct 2014 annual-return Annual Return 7 Buy now
17 Apr 2014 officers Appointment of director (Miss Sarah Jean Elizabeth Ayache) 2 Buy now
17 Apr 2014 officers Appointment of director (Ms Raquel Maria Montes Lopez) 2 Buy now
17 Apr 2014 officers Appointment of director (Mrs Rachel Louise Omar) 2 Buy now
20 Jan 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
03 Jan 2014 accounts Annual Accounts 6 Buy now
24 Oct 2013 annual-return Annual Return 6 Buy now
08 Jan 2013 accounts Annual Accounts 6 Buy now
22 Oct 2012 annual-return Annual Return 5 Buy now
07 Nov 2011 accounts Annual Accounts 5 Buy now
01 Nov 2011 annual-return Annual Return 5 Buy now
01 Nov 2011 officers Change of particulars for director (Doctor Paul Jeremy Alistair Halfhide) 2 Buy now
01 Nov 2011 officers Change of particulars for director (Doctor Jonathan Bernard D'souza) 2 Buy now
01 Nov 2011 officers Change of particulars for director (Doctor Fayez Khalid Ayache) 2 Buy now
31 Dec 2010 accounts Annual Accounts 5 Buy now
25 Nov 2010 annual-return Annual Return 7 Buy now
25 Nov 2010 officers Change of particulars for director (Doctor Jonathan Bernard D'souza) 2 Buy now
25 Nov 2010 officers Change of particulars for director (Doctor Fayez Khalid Ayache) 2 Buy now
20 Apr 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
05 Mar 2010 officers Appointment of secretary (Doctor Jonathan Bernard D'souza) 1 Buy now
05 Mar 2010 officers Termination of appointment of secretary (Catherine Eldred) 1 Buy now
03 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
05 Nov 2009 officers Change of particulars for director (Doctor Asif Omar) 2 Buy now
12 Oct 2009 annual-return Annual Return 5 Buy now
05 Aug 2009 officers Director appointed doctor asif omar 1 Buy now
05 Aug 2009 officers Director appointed doctor jonathan bernard d'souza 1 Buy now
05 Aug 2009 officers Director appointed doctor paul jeremy alistair halfhide 1 Buy now
04 Aug 2009 officers Director appointed doctor fayez khalid ayache 1 Buy now
04 Aug 2009 officers Appointment terminated director rachel omar 1 Buy now
04 Aug 2009 officers Appointment terminated director raquel montes lopez 1 Buy now
04 Aug 2009 officers Appointment terminated director melissa halfhide 1 Buy now
04 Aug 2009 officers Appointment terminated director sarah ayache 1 Buy now
14 Jul 2009 officers Appointment terminated director sylvia finch 1 Buy now
06 Jun 2009 accounts Annual Accounts 10 Buy now
04 Jun 2009 address Registered office changed on 04/06/2009 from, grant thornton crown house crown street, ipswich, suffolk, IP1 3HS 1 Buy now
26 May 2009 officers Director appointed mrs melissa mary halfhide 1 Buy now
26 May 2009 officers Appointment terminated director paul halfhide 1 Buy now
22 Oct 2008 annual-return Return made up to 28/09/08; full list of members 4 Buy now
21 Oct 2008 officers Appointment terminated director sydney finch 1 Buy now
14 Oct 2008 officers Secretary appointed mrs catherine mary eldred 1 Buy now
14 Oct 2008 officers Director appointed mrs raquel maria montes lopez 1 Buy now
10 Oct 2008 officers Director appointed dr paul jeremy alistair halfhide 1 Buy now
10 Oct 2008 officers Director appointed miss sarah jean elizabeth ayache 1 Buy now
10 Oct 2008 officers Director appointed mrs sylvia jane finch 1 Buy now
10 Oct 2008 officers Appointment terminated director richard poole 1 Buy now
10 Oct 2008 officers Director appointed mrs rachel louise omar 1 Buy now
10 Oct 2008 officers Appointment terminated secretary richard poole 1 Buy now
29 Aug 2008 accounts Annual Accounts 10 Buy now
06 Aug 2008 address Registered office changed on 06/08/2008 from, crown house, crown street, ipswich, suffolk, IP1 3HS 1 Buy now
09 Nov 2007 annual-return Return made up to 28/09/07; no change of members 7 Buy now
16 May 2007 accounts Annual Accounts 13 Buy now
08 Nov 2006 annual-return Return made up to 28/09/06; full list of members 7 Buy now
21 Jul 2006 accounts Annual Accounts 12 Buy now
12 Oct 2005 annual-return Return made up to 28/09/05; full list of members 7 Buy now
27 Jul 2005 accounts Annual Accounts 8 Buy now
07 Oct 2004 annual-return Return made up to 28/09/04; full list of members 7 Buy now