Advanced company searchLink opens in new window

ABBEY HOUSE PHARMACY (DAVENTRY) LIMITED

Company number 06551681

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Feb 2024 PSC02 Notification of Bryta Investments Limited as a person with significant control on 31 January 2024
23 Feb 2024 PSC07 Cessation of Patricia Susan Gardiner as a person with significant control on 31 January 2024
23 Feb 2024 TM01 Termination of appointment of Patricia Susan Gardiner as a director on 31 January 2024
23 Feb 2024 TM01 Termination of appointment of Matthew Graham Davies as a director on 31 January 2024
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Oct 2023 PSC04 Change of details for Mr Michael James Taylor as a person with significant control on 31 October 2023
31 Oct 2023 CH01 Director's details changed for Mr Michael James Taylor on 31 October 2023
04 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
04 Jan 2023 PSC05 Change of details for Dt Sub 2 Limited as a person with significant control on 28 September 2022
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Sep 2022 CH03 Secretary's details changed for Christopher John Taylor on 7 September 2022
07 Sep 2022 AD01 Registered office address changed from Taylor Group House Wedgnock Lane Warwick Warwickshire CV34 5YA to Leafield Estate Stratford Road Warwick Warwickshire CV34 6RA on 7 September 2022
22 Aug 2022 MR04 Satisfaction of charge 1 in full
16 Feb 2022 PSC07 Cessation of Nigel Brown as a person with significant control on 1 January 2020
31 Dec 2021 CS01 Confirmation statement made on 31 December 2021 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
05 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
29 Jul 2020 PSC02 Notification of Dt Sub 2 Limited as a person with significant control on 20 July 2020
29 Jul 2020 PSC07 Cessation of Dudley Taylor Pharmacies Limited as a person with significant control on 20 July 2020
23 Jan 2020 AP01 Appointment of Dr Matthew Davies as a director on 1 January 2020
22 Jan 2020 TM01 Termination of appointment of Nigel Brown as a director on 1 January 2020
13 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
20 Dec 2019 AA Accounts for a small company made up to 31 March 2019