EASTRY PHARMACY LIMITED
Status | ACTIVE |
Company No. | 04136579 |
Category | Private Limited Company |
Incorporated | 05 Jan 2001 |
Age | 23 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
EASTRY PHARMACY LIMITED is an active private limited company with number 04136579. It was incorporated 23 years, 4 months, 28 days ago, on 05 January 2001. The company address is The Cross Farm House The Cross The Cross Farm House The Cross, Sandwich, CT13 0HG, England.
Company Fillings
Change registered office address company with date old address new address
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Address
Type: AD01
New address: The Cross Farm House the Cross Eastry Sandwich CT13 0HG
Change date: 2024-01-15
Old address: 126 South Park Road Ilford IG1 1SZ England
Documents
Change account reference date company previous extended
Date: 18 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA01
New date: 2023-04-30
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 31 May 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Mortgage satisfy charge full
Date: 23 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Notification of a person with significant control
Date: 18 May 2023
Action Date: 05 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-05-05
Psc name: Chetan Parbatbhai Bhatu
Documents
Cessation of a person with significant control
Date: 18 May 2023
Action Date: 05 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Vcare Health Limited
Cessation date: 2023-05-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 May 2023
Action Date: 05 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041365790004
Charge creation date: 2023-05-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 May 2023
Action Date: 05 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-05-05
Charge number: 041365790005
Documents
Change registered office address company with date old address new address
Date: 05 May 2023
Action Date: 05 May 2023
Category: Address
Type: AD01
Old address: The Cross Eastry Village Sandwich Kent CT13 0HG
Change date: 2023-05-05
New address: 126 South Park Road Ilford IG1 1SZ
Documents
Appoint person director company with name date
Date: 05 May 2023
Action Date: 05 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-05
Officer name: Mr Chetan Parbatbhai Bhatu
Documents
Termination director company with name termination date
Date: 05 May 2023
Action Date: 05 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-05
Officer name: Ghazala Hafeez
Documents
Termination secretary company with name termination date
Date: 05 May 2023
Action Date: 05 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-05-05
Officer name: Ghazala Hafeez
Documents
Notification of a person with significant control
Date: 05 May 2023
Action Date: 05 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Vcare Health Limited
Notification date: 2023-05-05
Documents
Cessation of a person with significant control
Date: 05 May 2023
Action Date: 05 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-05
Psc name: Najam Bin Hafeez
Documents
Cessation of a person with significant control
Date: 05 May 2023
Action Date: 05 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ghazala Hafeez
Cessation date: 2023-05-05
Documents
Mortgage satisfy charge full
Date: 02 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 02 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Second filing of confirmation statement with made up date
Date: 22 Apr 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-02-13
Documents
Confirmation statement with updates
Date: 13 Feb 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Termination director company with name termination date
Date: 31 Jan 2023
Action Date: 19 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Najam Bin Hafeez
Termination date: 2022-09-19
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Change to a person with significant control
Date: 03 Dec 2021
Action Date: 03 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Najam Bin Hafeez
Change date: 2021-12-03
Documents
Change to a person with significant control
Date: 03 Dec 2021
Action Date: 03 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-03
Psc name: Mrs Ghazala Hafeez
Documents
Notification of a person with significant control
Date: 09 Nov 2021
Action Date: 09 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-11-09
Psc name: Ghazala Hafeez
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Change account reference date company current extended
Date: 04 Dec 2020
Action Date: 31 Jan 2021
Category: Accounts
Type: AA01
New date: 2021-01-31
Made up date: 2020-11-30
Documents
Change account reference date company current shortened
Date: 13 Oct 2020
Action Date: 30 Nov 2020
Category: Accounts
Type: AA01
Made up date: 2021-01-31
New date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Legacy
Date: 22 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date no member list
Date: 13 Jan 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Termination director company with name
Date: 14 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Faiz Hafeez
Documents
Termination director company with name
Date: 14 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fahad Hafeez
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 05 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-05
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 09 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-09
Officer name: Ghazala Hafeez
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 09 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-09
Officer name: Najam Bin Hafeez
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 09 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-09
Officer name: Faiz Hafeez
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 09 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-09
Officer name: Fahad Hafeez
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 21 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/07; full list of members
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/06; no change of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 11 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 09 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 12 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/02; full list of members
Documents
Legacy
Date: 15 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 08/01/01-11/01/01 £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 24 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 18/01/01 from: 47-49 green lane northwood middlesex HA6 3AE
Documents
Some Companies
281 EDGWARE ROAD (SHOP),LONDON,NW9 6NB
Number: | 09869368 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STATION HOUSE,STANFORD-LE-HOPE,SS17 7EY
Number: | 11321901 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITAL HOUSE,COLERAINE,BT52 1NB
Number: | NI029098 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE,WALTHAMSTOW,E17 4EE
Number: | 11670391 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHIL HEALTHCARE SERVICES LIMITED
10141047: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 10141047 |
Status: | ACTIVE |
Category: | Private Limited Company |
TJB BUSINESS ADVISORY SERVICES LIMITED
TUDOR HOUSE 21 MANOR ROAD,MARKET HARBOROUGH,LE16 7HE
Number: | 07394348 |
Status: | ACTIVE |
Category: | Private Limited Company |