Advanced company searchLink opens in new window

ABBEY HOUSE PHARMACY (DAVENTRY) LIMITED

Company number 06551681

Filter by category

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)
06 Apr 2010 CH03 Secretary's details changed for Christopher John Taylor on 6 April 2010
06 Apr 2010 CH01 Director's details changed for Mr Michael James Taylor on 6 April 2010
01 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Dr Charles David Lauchlan Rose on 1 April 2010
01 Apr 2010 CH01 Director's details changed for Nigel Brown on 1 April 2010
22 Jan 2010 AA Accounts for a small company made up to 31 March 2009
27 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1
07 Apr 2009 363a Return made up to 01/04/09; full list of members
07 Apr 2009 288c Secretary's change of particulars / christopher taylor / 02/04/2008
02 Oct 2008 CERTNM Company name changed sheerpower LIMITED\certificate issued on 03/10/08
11 Aug 2008 288a Director appointed nigel brown
11 Aug 2008 88(2) Ad 30/06/08\gbp si 199@1=199\gbp ic 1/200\
11 Aug 2008 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009
11 Aug 2008 288a Director appointed dr charles david lauchlan rose
27 May 2008 288a Secretary appointed christopher john taylor
23 May 2008 287 Registered office changed on 23/05/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk
21 May 2008 288b Appointment terminated secretary secretarial appointments LIMITED
21 May 2008 288b Appointment terminated director corporate appointments LIMITED
04 Apr 2008 288a Director appointed mr michael james taylor
01 Apr 2008 NEWINC Incorporation