CLIENT-PHARMA LTD
Status | ACTIVE |
Company No. | 08723939 |
Category | Private Limited Company |
Incorporated | 08 Oct 2013 |
Age | 10 years, 8 months |
Jurisdiction | England Wales |
SUMMARY
CLIENT-PHARMA LTD is an active private limited company with number 08723939. It was incorporated 10 years, 8 months ago, on 08 October 2013. The company address is Laurus House First Avenue Laurus House First Avenue, Burton On Trent, DE14 2WH, Staffordshire, England.
Company Fillings
Notification of a person with significant control
Date: 21 May 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Andrew John Scott Walton-Green
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 13 Oct 2022
Action Date: 08 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-08
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 14 Oct 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-24
New address: Laurus House First Avenue Centrum 100 Burton on Trent Staffordshire DE14 2WH
Old address: , 10-12 Mulberry Green, Harlow, Essex, CM17 0ET
Documents
Change to a person with significant control
Date: 08 Feb 2021
Action Date: 05 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-05
Psc name: Mr Gary Campbell
Documents
Change person director company with change date
Date: 08 Feb 2021
Action Date: 05 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-05
Officer name: Mr Gary Campbell
Documents
Confirmation statement with updates
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jun 2020
Action Date: 23 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087239390002
Charge creation date: 2020-06-23
Documents
Confirmation statement with updates
Date: 21 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Mortgage satisfy charge full
Date: 17 Apr 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087239390001
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 09 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Accounts with accounts type unaudited abridged
Date: 13 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 10 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jun 2017
Action Date: 15 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-06-15
Charge number: 087239390001
Documents
Accounts with accounts type unaudited abridged
Date: 21 Mar 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Change person director company with change date
Date: 13 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Campbell
Change date: 2016-10-07
Documents
Change person director company with change date
Date: 11 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Campbell
Change date: 2016-10-07
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Capital allotment shares
Date: 05 Jan 2015
Action Date: 18 Dec 2014
Category: Capital
Type: SH01
Capital : 1,100.00 GBP
Date: 2014-12-18
Documents
Appoint person director company with name date
Date: 02 Jan 2015
Action Date: 18 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Scott Walton-Green
Appointment date: 2014-12-18
Documents
Appoint person director company with name date
Date: 02 Jan 2015
Action Date: 18 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Wood
Appointment date: 2014-12-18
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Change person director company with change date
Date: 24 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-01
Officer name: Mr Gary Campbell
Documents
Appoint person director company with name
Date: 04 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Kilham
Documents
Change account reference date company current extended
Date: 20 Dec 2013
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-10-31
Documents
Capital allotment shares
Date: 20 Dec 2013
Action Date: 16 Dec 2013
Category: Capital
Type: SH01
Capital : 1,000.00 GBP
Date: 2013-12-16
Documents
Change registered office address company with date old address
Date: 22 Nov 2013
Action Date: 22 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-22
Old address: , the Bristol Office 2nd Floor, 5 High Street Westbury on Trym, Bristol, BS9 3BY, United Kingdom
Documents
Incorporation company
Date: 08 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
35 BADGERDALE WAY,DERBY,DE23 3ZA
Number: | 11302507 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN
Number: | 08929106 |
Status: | ACTIVE |
Category: | Private Limited Company |
17A THORNEY LEYS PARK,OXFORDSHIRE,OX28 4GE
Number: | 01902977 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN CROSS MANAGEMENT LIMITED
THE GRANARY, HONES YARD,FARNHAM,GU9 8BB
Number: | 07077392 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERRYWOOD COURT UPPER KNOWLE MANAGEMENT COMPANY LIMITED
FLAT 1 THE OLD SCHOOL HOUSE,BRISTOL,BS4 2JS
Number: | 04238562 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11727631 |
Status: | ACTIVE |
Category: | Private Limited Company |