- Company Overview for STABLEPHARMA LIMITED (07925414)
- Filing history for STABLEPHARMA LIMITED (07925414)
- People for STABLEPHARMA LIMITED (07925414)
- More for STABLEPHARMA LIMITED (07925414)
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) |
---|---|---|---|
28 Mar 2017 | SH02 | Sub-division of shares on 22 February 2017 | |
07 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2017 | TM02 | Termination of appointment of Nicholas Edward Child as a secretary on 22 February 2017 | |
23 Feb 2017 | AP03 | Appointment of Ms Nicola Jane Smith as a secretary on 23 February 2017 | |
20 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
08 Feb 2017 | AP01 | Appointment of Mr Robert John Shepherd as a director on 1 July 2016 | |
04 Feb 2017 | AD01 | Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB to 3 Pierrepont Street Bath BA1 1LB on 4 February 2017 | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
20 Jun 2014 | AD01 | Registered office address changed from 29 Gay Street Bath Somerset BA1 2NT on 20 June 2014 | |
18 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 20 October 2013
|
|
14 Mar 2014 | AP01 | Appointment of Mr Martin Carrick Powell as a director | |
14 Mar 2014 | AP03 | Appointment of Mr Nicholas Edward Child as a secretary | |
31 Jan 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
26 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
09 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 1 January 2013
|
|
09 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 1 January 2013
|
|
09 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 1 January 2013
|
|
25 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
18 Jun 2013 | AD01 | Registered office address changed from 72 Newhall Lane Great Cambourne Cambridge CB23 6GE United Kingdom on 18 June 2013 |