Miscellaneous. Description: Form b to convert to rs. |
2019-07-08 |
View Report |
Resolution. Description: Resolutions. |
2019-07-08 |
View Report |
Accounts. Accounts type dormant. |
2018-09-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-31 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-02 |
View Report |
Accounts. Accounts type dormant. |
2017-05-10 |
View Report |
Resolution. Description: Resolutions. |
2016-10-01 |
View Report |
Change of name. Change of name notice. |
2016-10-01 |
View Report |
Accounts. Accounts type dormant. |
2016-08-11 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-01 |
View Report |
Mortgage. Charge number: 1. |
2016-02-09 |
View Report |
Mortgage. Charge number: 2. |
2016-02-09 |
View Report |
Mortgage. Charge number: 3. |
2016-02-09 |
View Report |
Mortgage. Charge number: 4. |
2016-02-09 |
View Report |
Mortgage. Charge number: 5. |
2016-02-09 |
View Report |
Mortgage. Charge number: 6. |
2016-02-09 |
View Report |
Mortgage. Charge number: 8. |
2016-02-09 |
View Report |
Mortgage. Charge number: 7. |
2016-02-09 |
View Report |
Accounts. Accounts type dormant. |
2015-08-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-05 |
View Report |
Officers. Officer name: Cws (No.1) Limited. Appointment date: 2014-10-06. |
2015-01-13 |
View Report |
Officers. Termination date: 2014-10-06. Officer name: John Branson Nuttall. |
2015-01-13 |
View Report |
Officers. Officer name: Anthony Philip James Crossland. Appointment date: 2014-10-06. |
2015-01-12 |
View Report |
Officers. Termination date: 2014-10-06. Officer name: Anthony John Smith. |
2015-01-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-19 |
View Report |
Accounts. Accounts type dormant. |
2014-05-14 |
View Report |
Officers. Officer name: Mr Anthony John Smith. Change date: 2014-02-27. |
2014-02-27 |
View Report |
Officers. Officer name: Mr John Branson Nuttall. Change date: 2014-02-27. |
2014-02-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-02 |
View Report |
Accounts. Accounts type dormant. |
2013-06-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-15 |
View Report |
Address. Change date: 2012-12-03. Old address: the Co-Operative Pharmacy Sandbrook Park, Sandbrook Way Rochdale Lancashire OL11 1RY United Kingdom. |
2012-12-03 |
View Report |
Accounts. Accounts type dormant. |
2012-06-07 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-04 |
View Report |
Accounts. Accounts type dormant. |
2011-06-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-04 |
View Report |
Accounts. Accounts type dormant. |
2010-07-29 |
View Report |
Officers. Officer name: Peter Batty. |
2010-04-19 |
View Report |
Officers. Officer name: Katherine Eldridge. |
2010-03-30 |
View Report |
Officers. Officer name: Mrs Caroline Jane Sellers. |
2010-03-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-04 |
View Report |
Officers. Description: Director appointed mr peter david batty. |
2009-08-28 |
View Report |
Officers. Description: Appointment terminated director gordon farquhar. |
2009-08-28 |
View Report |
Officers. Description: Director appointed anthony john smith. |
2009-04-09 |
View Report |
Officers. Description: Appointment terminated director jonathan brocklehurst. |
2009-04-02 |
View Report |
Accounts. Accounts type dormant. |
2009-03-06 |
View Report |
Annual return. Legacy. |
2009-01-07 |
View Report |
Address. Description: Registered office changed on 07/01/2009 from new century house corporation street manchester M60 4ES. |
2009-01-07 |
View Report |
Accounts. Accounts type dormant. |
2008-05-14 |
View Report |
Annual return. Legacy. |
2008-01-17 |
View Report |