HOPE PHARMACY LIMITED

06161181
SELSDON HOUSE 212 - 220 ADDINGTON ROAD SOUTH CROYDON ENGLAND CR2 8LD

Documents

Documents
Date Category Description Pages
06 Jul 2021 gazette Gazette Dissolved Voluntary 1 Buy now
24 May 2021 incorporation Memorandum Articles 27 Buy now
24 May 2021 resolution Resolution 2 Buy now
23 Apr 2021 accounts Annual Accounts 5 Buy now
21 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2021 officers Appointment of director (Mr Jonathan Ian Power) 2 Buy now
20 Apr 2021 officers Appointment of director (Mr Nicholas James Clark) 2 Buy now
20 Apr 2021 officers Appointment of director (Brij Valla) 2 Buy now
20 Apr 2021 officers Appointment of director (Mr Rupen Sedani) 2 Buy now
20 Apr 2021 officers Appointment of director (Mr Richard Mark West) 2 Buy now
20 Apr 2021 officers Appointment of director (Mr David Robert Gilder) 2 Buy now
20 Apr 2021 officers Termination of appointment of director (Alan Sheppard) 1 Buy now
20 Apr 2021 gazette Gazette Notice Voluntary 1 Buy now
09 Apr 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
17 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2020 accounts Annual Accounts 10 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Jul 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/19 32 Buy now
02 Jul 2019 other Notice of agreement to exemption from audit of accounts for period ending 30/06/19 1 Buy now
02 Jul 2019 other Audit exemption statement of guarantee by parent company for period ending 30/06/19 3 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jan 2019 accounts Annual Accounts 9 Buy now
09 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jul 2018 officers Termination of appointment of director (Kevin Nicholas Hope) 1 Buy now
09 Jul 2018 officers Termination of appointment of secretary (Kevin Hope) 1 Buy now
09 Jul 2018 officers Appointment of director (Mr Alan Sheppard) 2 Buy now
09 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jul 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 accounts Annual Accounts 12 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2016 accounts Annual Accounts 6 Buy now
05 Apr 2016 annual-return Annual Return 4 Buy now
29 Sep 2015 accounts Annual Accounts 7 Buy now
20 Apr 2015 annual-return Annual Return 4 Buy now
23 Sep 2014 accounts Annual Accounts 7 Buy now
09 Apr 2014 annual-return Annual Return 4 Buy now
31 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Nov 2013 accounts Annual Accounts 7 Buy now
28 Mar 2013 annual-return Annual Return 4 Buy now
25 Sep 2012 accounts Annual Accounts 8 Buy now
28 Mar 2012 annual-return Annual Return 4 Buy now
28 Mar 2012 officers Appointment of secretary (Mr Kevin Hope) 2 Buy now
28 Mar 2012 officers Termination of appointment of secretary (Randall Edwards) 1 Buy now
24 Oct 2011 accounts Annual Accounts 7 Buy now
05 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 May 2011 officers Change of particulars for director (Mr Kevin Nicholas Hope) 2 Buy now
14 Mar 2011 annual-return Annual Return 4 Buy now
07 Sep 2010 accounts Annual Accounts 5 Buy now
12 Apr 2010 annual-return Annual Return 4 Buy now
12 Apr 2010 officers Change of particulars for director (Kevin Nicholas Hope) 2 Buy now
12 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Sep 2009 accounts Annual Accounts 5 Buy now
20 Mar 2009 annual-return Return made up to 14/03/09; full list of members 3 Buy now
19 Mar 2009 officers Appointment terminated director judith hope 1 Buy now
26 Sep 2008 accounts Annual Accounts 5 Buy now
17 Sep 2008 officers Appointment terminated secretary kevin hope 1 Buy now
15 Apr 2008 annual-return Return made up to 14/03/08; full list of members 4 Buy now
26 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
09 May 2007 officers New secretary appointed 2 Buy now
28 Mar 2007 address Registered office changed on 28/03/07 from: 49 somerset street abertillery gwent NP13 1DL 1 Buy now
14 Mar 2007 incorporation Incorporation Company 12 Buy now