Having been setup in 1997, Chalice Pharmacies Ltd have registered office in Coventry, West Midlands, it has a status of "Active". There are 2 directors listed as Mann, Bupinder, Sandu, Kulwant Singh for this company in the Companies House registry. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SANDU, Kulwant Singh | 25 April 2002 | 01 February 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MANN, Bupinder | 19 April 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 December 2019 | |
MR01 - N/A | 16 December 2019 | |
MR04 - N/A | 12 December 2019 | |
MR04 - N/A | 12 December 2019 | |
MR04 - N/A | 12 December 2019 | |
MR04 - N/A | 12 December 2019 | |
MR04 - N/A | 12 December 2019 | |
MR04 - N/A | 12 December 2019 | |
MR01 - N/A | 05 December 2019 | |
MR01 - N/A | 19 November 2019 | |
AA - Annual Accounts | 30 October 2019 | |
CS01 - N/A | 17 December 2018 | |
AA - Annual Accounts | 21 September 2018 | |
CH01 - Change of particulars for director | 11 June 2018 | |
CS01 - N/A | 18 December 2017 | |
PSC04 - N/A | 18 December 2017 | |
AA - Annual Accounts | 27 October 2017 | |
RESOLUTIONS - N/A | 03 August 2017 | |
CS01 - N/A | 16 December 2016 | |
AA - Annual Accounts | 28 October 2016 | |
AD01 - Change of registered office address | 25 April 2016 | |
AR01 - Annual Return | 18 December 2015 | |
AA - Annual Accounts | 29 October 2015 | |
AR01 - Annual Return | 17 December 2014 | |
AA - Annual Accounts | 23 October 2014 | |
MR04 - N/A | 31 January 2014 | |
AR01 - Annual Return | 10 January 2014 | |
MR01 - N/A | 05 October 2013 | |
MR01 - N/A | 05 October 2013 | |
MR01 - N/A | 05 October 2013 | |
MR01 - N/A | 05 October 2013 | |
MR01 - N/A | 05 October 2013 | |
MR01 - N/A | 05 October 2013 | |
MR04 - N/A | 03 October 2013 | |
MR04 - N/A | 03 October 2013 | |
MR04 - N/A | 03 October 2013 | |
CH03 - Change of particulars for secretary | 22 July 2013 | |
CH01 - Change of particulars for director | 22 July 2013 | |
CH01 - Change of particulars for director | 22 July 2013 | |
AA - Annual Accounts | 21 June 2013 | |
AD01 - Change of registered office address | 18 June 2013 | |
AR01 - Annual Return | 21 December 2012 | |
MG01 - Particulars of a mortgage or charge | 08 November 2012 | |
AA - Annual Accounts | 06 July 2012 | |
AR01 - Annual Return | 04 January 2012 | |
AP01 - Appointment of director | 19 August 2011 | |
AA - Annual Accounts | 03 August 2011 | |
MG01 - Particulars of a mortgage or charge | 08 July 2011 | |
MG01 - Particulars of a mortgage or charge | 08 July 2011 | |
MG01 - Particulars of a mortgage or charge | 08 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 July 2011 | |
CERTNM - Change of name certificate | 10 June 2011 | |
RESOLUTIONS - N/A | 03 June 2011 | |
CONNOT - N/A | 27 May 2011 | |
AP03 - Appointment of secretary | 20 April 2011 | |
TM02 - Termination of appointment of secretary | 19 April 2011 | |
AR01 - Annual Return | 04 February 2011 | |
AA - Annual Accounts | 27 May 2010 | |
AR01 - Annual Return | 28 January 2010 | |
AA - Annual Accounts | 07 May 2009 | |
363a - Annual Return | 09 February 2009 | |
AA - Annual Accounts | 15 May 2008 | |
288b - Notice of resignation of directors or secretaries | 01 February 2008 | |
363a - Annual Return | 31 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 October 2007 | |
AA - Annual Accounts | 20 June 2007 | |
363a - Annual Return | 09 January 2007 | |
AA - Annual Accounts | 03 May 2006 | |
363a - Annual Return | 05 January 2006 | |
AA - Annual Accounts | 25 May 2005 | |
363s - Annual Return | 24 December 2004 | |
AA - Annual Accounts | 13 May 2004 | |
363s - Annual Return | 23 December 2003 | |
AA - Annual Accounts | 29 April 2003 | |
363s - Annual Return | 12 December 2002 | |
288b - Notice of resignation of directors or secretaries | 01 May 2002 | |
288a - Notice of appointment of directors or secretaries | 01 May 2002 | |
288a - Notice of appointment of directors or secretaries | 01 May 2002 | |
AA - Annual Accounts | 30 April 2002 | |
363s - Annual Return | 07 January 2002 | |
AA - Annual Accounts | 17 September 2001 | |
395 - Particulars of a mortgage or charge | 03 February 2001 | |
395 - Particulars of a mortgage or charge | 03 February 2001 | |
395 - Particulars of a mortgage or charge | 03 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 January 2001 | |
363s - Annual Return | 11 January 2001 | |
288b - Notice of resignation of directors or secretaries | 15 November 2000 | |
288b - Notice of resignation of directors or secretaries | 15 November 2000 | |
288a - Notice of appointment of directors or secretaries | 15 November 2000 | |
288a - Notice of appointment of directors or secretaries | 15 November 2000 | |
AA - Annual Accounts | 17 August 2000 | |
363s - Annual Return | 10 December 1999 | |
AA - Annual Accounts | 28 September 1999 | |
363s - Annual Return | 30 December 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 November 1998 | |
395 - Particulars of a mortgage or charge | 14 October 1998 | |
225 - Change of Accounting Reference Date | 09 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 February 1998 | |
288a - Notice of appointment of directors or secretaries | 09 February 1998 | |
288a - Notice of appointment of directors or secretaries | 09 February 1998 | |
287 - Change in situation or address of Registered Office | 09 February 1998 | |
RESOLUTIONS - N/A | 31 January 1998 | |
288b - Notice of resignation of directors or secretaries | 31 January 1998 | |
288b - Notice of resignation of directors or secretaries | 31 January 1998 | |
287 - Change in situation or address of Registered Office | 31 January 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 January 1998 | |
NEWINC - New incorporation documents | 16 December 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 December 2019 | Outstanding |
N/A |
A registered charge | 03 December 2019 | Outstanding |
N/A |
A registered charge | 19 November 2019 | Outstanding |
N/A |
A registered charge | 01 October 2013 | Fully Satisfied |
N/A |
A registered charge | 01 October 2013 | Fully Satisfied |
N/A |
A registered charge | 01 October 2013 | Fully Satisfied |
N/A |
A registered charge | 01 October 2013 | Fully Satisfied |
N/A |
A registered charge | 01 October 2013 | Fully Satisfied |
N/A |
A registered charge | 01 October 2013 | Fully Satisfied |
N/A |
Legal charge | 31 October 2012 | Fully Satisfied |
N/A |
Legal charge | 05 July 2011 | Fully Satisfied |
N/A |
Legal charge | 05 July 2011 | Fully Satisfied |
N/A |
Debenture | 05 July 2011 | Fully Satisfied |
N/A |
Legal mortgage | 18 January 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 18 January 2001 | Fully Satisfied |
N/A |
Legal mortgage | 18 January 2001 | Fully Satisfied |
N/A |
Debenture containing fixed and floating charges | 30 September 1998 | Fully Satisfied |
N/A |