About

Registered Number: 02253084
Date of Incorporation: 09/05/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: 16 Beatty Avenue, Brighton, BN1 9ED,

 

Coldean Pharmacy Ltd was founded on 09 May 1988 and are based in Brighton, it has a status of "Active". We do not know the number of employees at this business. There is one director listed as Poland, John Micheal for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLAND, John Micheal N/A 25 July 1996 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 10 December 2019
AD01 - Change of registered office address 24 September 2019
RESOLUTIONS - N/A 25 April 2019
AA01 - Change of accounting reference date 10 April 2019
MR01 - N/A 08 April 2019
PSC07 - N/A 05 April 2019
PSC02 - N/A 05 April 2019
TM01 - Termination of appointment of director 05 April 2019
TM02 - Termination of appointment of secretary 05 April 2019
TM01 - Termination of appointment of director 05 April 2019
AP01 - Appointment of director 05 April 2019
AP01 - Appointment of director 05 April 2019
AD01 - Change of registered office address 05 April 2019
CS01 - N/A 12 December 2018
AA01 - Change of accounting reference date 12 December 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 03 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 12 October 2016
MR04 - N/A 05 January 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 25 November 2012
AA - Annual Accounts 03 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 September 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
AA - Annual Accounts 12 December 2011
AA01 - Change of accounting reference date 12 December 2011
AR01 - Annual Return 27 November 2011
AD01 - Change of registered office address 27 November 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 05 December 2010
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
363a - Annual Return 02 February 2009
AA - Annual Accounts 11 December 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 27 December 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 19 January 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 12 January 2005
363s - Annual Return 30 November 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 11 January 2004
288c - Notice of change of directors or secretaries or in their particulars 15 April 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 16 January 2003
CERTNM - Change of name certificate 16 January 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 09 January 2002
287 - Change in situation or address of Registered Office 22 November 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 18 February 2000
363s - Annual Return 21 January 2000
363s - Annual Return 25 March 1999
AA - Annual Accounts 02 February 1999
AA - Annual Accounts 19 January 1998
363s - Annual Return 19 January 1998
363s - Annual Return 23 January 1997
AA - Annual Accounts 23 January 1997
288 - N/A 01 October 1996
288 - N/A 01 October 1996
287 - Change in situation or address of Registered Office 30 September 1996
363s - Annual Return 17 September 1996
652C - Withdrawal of application for striking off 12 June 1996
652a - Application for striking off 22 May 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 26 January 1995
AA - Annual Accounts 26 January 1995
287 - Change in situation or address of Registered Office 21 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 1994
363a - Annual Return 15 June 1994
AA - Annual Accounts 04 May 1994
363a - Annual Return 15 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1992
395 - Particulars of a mortgage or charge 01 October 1992
AA - Annual Accounts 05 November 1991
363b - Annual Return 05 November 1991
AA - Annual Accounts 19 March 1991
363 - Annual Return 01 November 1990
AA - Annual Accounts 08 May 1990
363 - Annual Return 04 May 1990
395 - Particulars of a mortgage or charge 08 May 1989
287 - Change in situation or address of Registered Office 18 May 1988
288 - N/A 18 May 1988
288 - N/A 18 May 1988
NEWINC - New incorporation documents 09 May 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 April 2019 Outstanding

N/A

Debenture 28 June 2012 Fully Satisfied

N/A

Legal charge 30 September 1992 Fully Satisfied

N/A

Legal charge 24 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.