- Company Overview for THE HIVE PHARMACY LIMITED (07077579)
- Filing history for THE HIVE PHARMACY LIMITED (07077579)
- People for THE HIVE PHARMACY LIMITED (07077579)
- Charges for THE HIVE PHARMACY LIMITED (07077579)
- More for THE HIVE PHARMACY LIMITED (07077579)
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) |
---|---|---|---|
29 Feb 2016 | MR04 | Satisfaction of charge 2 in full | |
29 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
14 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
23 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
25 Nov 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
25 Nov 2013 | CH01 | Director's details changed for Mr Sachin Patel on 15 November 2013 | |
25 Nov 2013 | CH03 | Secretary's details changed for Vandana Patel on 15 November 2013 | |
20 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 Dec 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
13 Dec 2012 | CH01 | Director's details changed for Mr Sachin Patel on 1 November 2012 | |
13 Dec 2012 | CH03 | Secretary's details changed for Vandana Patel on 1 November 2012 | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
02 Dec 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
10 Dec 2010 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
10 Dec 2010 | CH01 | Director's details changed for Mr Sachin Patel on 17 November 2010 | |
10 Dec 2010 | CH03 | Secretary's details changed for Vandana Patel on 17 November 2010 | |
11 May 2010 | AA01 | Current accounting period extended from 30 November 2010 to 30 April 2011 | |
07 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Apr 2010 | CH01 | Director's details changed for Mrs Sachin Patel on 26 March 2010 | |
16 Nov 2009 | NEWINC | Incorporation |