TORRINGTON PARK H.C.C. LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-05-20 View Report
Accounts. Accounts type total exemption full. 2023-03-16 View Report
Accounts. Change account reference date company previous shortened. 2023-01-31 View Report
Accounts. Change account reference date company previous extended. 2022-12-20 View Report
Persons with significant control. Psc name: Amran Pharmacy Limited. Cessation date: 2022-06-29. 2022-08-11 View Report
Officers. Termination date: 2022-06-29. Officer name: Amran Pharmacy Limited. 2022-08-11 View Report
Persons with significant control. Change date: 2022-06-29. Psc name: Regal Healthcare Limited. 2022-08-11 View Report
Officers. Change date: 2022-05-13. Officer name: Regal Healthcare Limited. 2022-05-13 View Report
Persons with significant control. Psc name: Regal Healthcare Limited. Change date: 2022-05-13. 2022-05-13 View Report
Confirmation statement. Statement with no updates. 2022-04-21 View Report
Accounts. Accounts type total exemption full. 2021-11-18 View Report
Confirmation statement. Statement with updates. 2021-04-21 View Report
Accounts. Accounts type total exemption full. 2021-03-29 View Report
Address. Change date: 2021-03-15. Old address: Suite 9 2nd Floor Crystal House New Bedford Road Luton LU1 1HS England. New address: 321 Ballards Lane London N12 8LT. 2021-03-15 View Report
Confirmation statement. Statement with no updates. 2020-05-14 View Report
Officers. Officer name: Jashvant Jagjivan Chotai. Termination date: 2020-02-14. 2020-02-15 View Report
Address. New address: Suite 9 2nd Floor Crystal House New Bedford Road Luton LU1 1HS. Change date: 2020-02-15. Old address: Aragon House 1a Beechwood Park Hemel Hempstead HP3 0DY England. 2020-02-15 View Report
Accounts. Accounts type total exemption full. 2019-12-23 View Report
Officers. Appointment date: 2019-08-31. Officer name: Mr Mitul Narendra Thakrar. 2019-09-02 View Report
Officers. Termination date: 2019-08-31. Officer name: Kaushik Jagjivan Chotai. 2019-09-02 View Report
Persons with significant control. Psc name: Boots Uk Limited. Cessation date: 2019-05-17. 2019-08-01 View Report
Officers. Officer name: Lloyds Pharmacy Ltd. Termination date: 2019-05-17. 2019-08-01 View Report
Officers. Officer name: Boots Uk Limited. Termination date: 2019-05-17. 2019-08-01 View Report
Confirmation statement. Statement with no updates. 2019-04-17 View Report
Accounts. Accounts type small. 2019-03-19 View Report
Accounts. Change account reference date company previous shortened. 2018-12-19 View Report
Confirmation statement. Statement with no updates. 2018-04-20 View Report
Accounts. Accounts type small. 2017-12-15 View Report
Confirmation statement. Statement with updates. 2017-04-28 View Report
Officers. Officer name: Regal Healthcare Limited. Change date: 2017-04-20. 2017-04-28 View Report
Officers. Change date: 2017-04-20. Officer name: Mr Jashvant Jagjivan Chotai. 2017-04-28 View Report
Accounts. Accounts type small. 2017-03-27 View Report
Accounts. Change account reference date company previous shortened. 2016-12-23 View Report
Address. New address: Aragon House 1a Beechwood Park Hemel Hempstead HP3 0DY. Change date: 2016-11-03. Old address: 48 Harrowes Meade Edgware Middlesex HA8 8RP. 2016-11-03 View Report
Annual return. With made up date full list shareholders. 2016-04-15 View Report
Accounts. Accounts type small. 2016-01-11 View Report
Annual return. With made up date full list shareholders. 2015-04-23 View Report
Accounts. Accounts type small. 2015-01-09 View Report
Annual return. With made up date full list shareholders. 2014-04-17 View Report
Accounts. Accounts type small. 2014-01-07 View Report
Annual return. With made up date full list shareholders. 2013-04-16 View Report
Accounts. Accounts type small. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-04-25 View Report
Accounts. Accounts type small. 2011-12-28 View Report
Annual return. With made up date full list shareholders. 2011-04-19 View Report
Accounts. Accounts type small. 2011-03-01 View Report
Officers. Officer name: Mr Kaushik Jagjivan Chotai. 2010-12-29 View Report
Annual return. With made up date full list shareholders. 2010-08-12 View Report
Officers. Officer name: Boots Uk Limited. Change date: 2010-04-14. 2010-08-12 View Report
Officers. Officer name: Lloyds Pharmacy Ltd. Change date: 2010-04-14. 2010-08-12 View Report