PINXTON PHARMACY LIMITED - SUTTON COLDFIELD


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

Description Filing date
Confirmation statement. Statement with updates. 2023-07-10 View Report
Accounts. Accounts type total exemption full. 2023-06-13 View Report
Address. Old address: 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England. New address: St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY. Change date: 2022-12-14. 2022-12-14 View Report
Accounts. Accounts type total exemption full. 2022-07-19 View Report
Confirmation statement. Statement with updates. 2022-06-30 View Report
Accounts. Accounts type total exemption full. 2021-07-22 View Report
Confirmation statement. Statement with updates. 2021-06-28 View Report
Accounts. Change account reference date company previous extended. 2021-05-04 View Report
Confirmation statement. Statement with updates. 2020-06-26 View Report
Accounts. Accounts type total exemption full. 2020-03-26 View Report
Mortgage. Charge number: 1. 2019-09-30 View Report
Mortgage. Charge number: 2. 2019-09-30 View Report
Confirmation statement. Statement with updates. 2019-07-10 View Report
Accounts. Accounts type total exemption full. 2019-05-31 View Report
Persons with significant control. Change date: 2019-03-27. Psc name: Nh Pharm Ltd. 2019-03-27 View Report
Address. Change date: 2019-03-26. Old address: Inform Accounting, 11 Wrens Court 46 South Parade Sutton Coldfield B72 1QY England. New address: 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ. 2019-03-26 View Report
Confirmation statement. Statement with updates. 2018-07-10 View Report
Address. New address: Inform Accounting, 11 Wrens Court 46 South Parade Sutton Coldfield B72 1QY. Change date: 2018-06-18. Old address: Suite a, 7th Floor, City Gate East Toll House Hill Nottingham England and Wales NG1 5FS. 2018-06-18 View Report
Persons with significant control. Psc name: Nh Pharm Ltd. Notification date: 2018-06-11. 2018-06-18 View Report
Officers. Officer name: Pamela Fletcher. Termination date: 2018-06-11. 2018-06-18 View Report
Officers. Termination date: 2018-06-11. Officer name: David Alan Fletcher. 2018-06-18 View Report
Officers. Termination date: 2018-06-11. Officer name: Pamela Fletcher. 2018-06-18 View Report
Officers. Officer name: Mr Nicky Patel. Appointment date: 2018-06-11. 2018-06-18 View Report
Officers. Appointment date: 2018-06-11. Officer name: Mr Arvind Govindbhai Patel. 2018-06-18 View Report
Persons with significant control. Cessation date: 2018-06-11. Psc name: Pamela Irene Fletcher. 2018-06-18 View Report
Persons with significant control. Psc name: David Alan Fletcher. Cessation date: 2018-06-11. 2018-06-18 View Report
Accounts. Accounts type total exemption full. 2018-05-18 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Pamela Irene Fletcher. 2018-02-14 View Report
Confirmation statement. Statement with no updates. 2017-07-06 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: David Alan Fletcher. 2017-06-27 View Report
Accounts. Accounts type total exemption small. 2017-05-02 View Report
Annual return. With made up date full list shareholders. 2016-08-25 View Report
Accounts. Accounts type total exemption small. 2016-06-03 View Report
Annual return. With made up date full list shareholders. 2015-07-07 View Report
Accounts. Accounts type total exemption small. 2015-06-02 View Report
Address. Change date: 2014-08-11. New address: Suite a, 7Th Floor, City Gate East Toll House Hill Nottingham England and Wales NG1 5FS. Old address: The Poynt 45 Wollaton Street Nottingham NG1 5FW. 2014-08-11 View Report
Annual return. With made up date full list shareholders. 2014-08-07 View Report
Accounts. Accounts type total exemption small. 2014-06-04 View Report
Annual return. With made up date full list shareholders. 2013-07-08 View Report
Accounts. Accounts type total exemption small. 2013-06-05 View Report
Annual return. With made up date full list shareholders. 2012-07-12 View Report
Accounts. Accounts type total exemption small. 2012-05-29 View Report
Annual return. With made up date full list shareholders. 2011-07-18 View Report
Accounts. Accounts type total exemption small. 2011-05-18 View Report
Annual return. With made up date full list shareholders. 2010-09-20 View Report
Accounts. Accounts type total exemption small. 2010-05-27 View Report
Address. Old address: St. Matthew's House 6 Sherwood Rise Nottingham NG7 6JS. Change date: 2010-04-27. 2010-04-27 View Report
Accounts. Accounts type total exemption small. 2009-07-23 View Report
Annual return. Legacy. 2009-07-03 View Report
Annual return. Legacy. 2008-06-24 View Report