ST PETERS PHARMACY (BURNLEY) LIMITED

05751205
UNIT 5 FARFIELD PARK MANVERS ROTHERHAM S63 5DB

Documents

Documents
Date Category Description Pages
16 Apr 2024 accounts Annual Accounts 7 Buy now
27 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2023 accounts Annual Accounts 7 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2022 accounts Annual Accounts 7 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 6 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 accounts Annual Accounts 8 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jan 2019 accounts Annual Accounts 7 Buy now
05 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Aug 2018 mortgage Registration of a charge 43 Buy now
06 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
02 Aug 2018 officers Termination of appointment of director (Michael Williams) 1 Buy now
02 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Aug 2018 officers Termination of appointment of director (Fionan Gerard Mc Caul) 1 Buy now
02 Aug 2018 officers Termination of appointment of director (Howard Richard Hughes) 1 Buy now
02 Aug 2018 officers Termination of appointment of director (Helen Hughes) 1 Buy now
02 Aug 2018 officers Termination of appointment of secretary (Fionan Gerard Mc Caul) 1 Buy now
02 Aug 2018 officers Appointment of director (Mr Christopher Ga-Jun Lo) 2 Buy now
01 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2018 accounts Annual Accounts 8 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
03 May 2017 accounts Annual Accounts 7 Buy now
26 May 2016 accounts Annual Accounts 7 Buy now
25 May 2016 annual-return Annual Return 9 Buy now
14 Aug 2015 accounts Annual Accounts 7 Buy now
11 Jun 2015 annual-return Annual Return 9 Buy now
12 Nov 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Jul 2014 accounts Annual Accounts 7 Buy now
26 Mar 2014 annual-return Annual Return 9 Buy now
03 Jan 2014 officers Change of particulars for director (Mr Michael Williams) 2 Buy now
03 Jan 2014 officers Change of particulars for secretary (Fionan Gerard Mc Caul) 1 Buy now
03 Jan 2014 officers Change of particulars for director (Mr Fionan Gerard Mc Caul) 2 Buy now
03 Jan 2014 officers Change of particulars for director (Mr Howard Richard Hughes) 2 Buy now
03 Jan 2014 officers Change of particulars for director (Helen Hughes) 2 Buy now
15 Oct 2013 officers Change of particulars for director (Mr Michael Williams) 2 Buy now
15 Oct 2013 officers Change of particulars for secretary (Fionan Gerard Mc Caul) 1 Buy now
15 Oct 2013 officers Change of particulars for director (Fionan Gerard Mc Caul) 2 Buy now
05 Jul 2013 accounts Annual Accounts 7 Buy now
09 Apr 2013 annual-return Annual Return 9 Buy now
15 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jul 2012 accounts Annual Accounts 6 Buy now
23 Mar 2012 annual-return Annual Return 8 Buy now
03 Jan 2012 change-of-constitution Notice Removal Restriction On Company Articles 2 Buy now
03 Jan 2012 resolution Resolution 2 Buy now
09 Dec 2011 capital Notice of name or other designation of class of shares 2 Buy now
09 Dec 2011 capital Return of Allotment of shares 9 Buy now
09 Dec 2011 incorporation Memorandum Articles 10 Buy now
18 Jul 2011 accounts Annual Accounts 4 Buy now
23 Mar 2011 annual-return Annual Return 6 Buy now
23 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Aug 2010 accounts Annual Accounts 4 Buy now
05 May 2010 annual-return Annual Return 5 Buy now
12 Feb 2010 officers Change of particulars for secretary (Fionan Gerard Mc Caul) 1 Buy now
07 Dec 2009 officers Change of particulars for director (Mr Michael Williams) 3 Buy now
07 Dec 2009 officers Change of particulars for director (Helen Hughes) 3 Buy now
07 Dec 2009 officers Change of particulars for director (Howard Richard Hughes) 3 Buy now
07 Dec 2009 officers Change of particulars for director (Fionan Gerard Mc Caul) 4 Buy now
08 Aug 2009 accounts Annual Accounts 5 Buy now
01 Jun 2009 annual-return Return made up to 22/03/09; full list of members 5 Buy now
12 May 2008 accounts Annual Accounts 5 Buy now
23 Apr 2008 annual-return Return made up to 22/03/08; full list of members 5 Buy now
18 Dec 2007 resolution Resolution 1 Buy now
19 Jun 2007 accounts Annual Accounts 5 Buy now
04 May 2007 annual-return Return made up to 22/03/07; full list of members 3 Buy now
18 Dec 2006 accounts Accounting reference date shortened from 31/03/07 to 31/10/06 1 Buy now
21 Jun 2006 mortgage Particulars of mortgage/charge 5 Buy now
22 Mar 2006 incorporation Incorporation Company 17 Buy now