About

Registered Number: 06321811
Date of Incorporation: 24/07/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 161 Coombs Road, Halesowen, West Midlands, B62 8AF

 

Evergreen Pharmacy (Midlands) Ltd was registered on 24 July 2007 and are based in Halesowen, it has a status of "Active". We do not know the number of employees at the business. This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHU, Siang Kwok 24 July 2007 05 April 2013 1
CHU, Yee Foh 21 May 2009 26 January 2012 1
Secretary Name Appointed Resigned Total Appointments
CHU, Ping Cher 24 July 2007 05 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 28 April 2019
CS01 - N/A 10 April 2019
MR05 - N/A 13 February 2019
AA - Annual Accounts 18 April 2018
CS01 - N/A 02 April 2018
AA - Annual Accounts 29 April 2017
CS01 - N/A 13 April 2017
TM01 - Termination of appointment of director 06 December 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 30 April 2016
MR01 - N/A 15 December 2015
MR01 - N/A 14 December 2015
MR04 - N/A 02 December 2015
MR04 - N/A 02 December 2015
MR04 - N/A 02 December 2015
MR01 - N/A 16 June 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 17 April 2015
AD01 - Change of registered office address 14 April 2015
AP01 - Appointment of director 09 March 2015
TM01 - Termination of appointment of director 14 January 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 30 April 2014
MR01 - N/A 29 June 2013
MR01 - N/A 14 June 2013
MR04 - N/A 14 June 2013
MR01 - N/A 22 May 2013
AR01 - Annual Return 06 May 2013
CH01 - Change of particulars for director 06 May 2013
CH01 - Change of particulars for director 06 May 2013
AP01 - Appointment of director 15 April 2013
AP01 - Appointment of director 15 April 2013
TM02 - Termination of appointment of secretary 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
AD01 - Change of registered office address 15 April 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 15 August 2012
TM01 - Termination of appointment of director 26 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 07 December 2009
CERTNM - Change of name certificate 25 November 2009
CONNOT - N/A 25 November 2009
RESOLUTIONS - N/A 20 October 2009
AR01 - Annual Return 16 October 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
395 - Particulars of a mortgage or charge 15 May 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 16 September 2008
NEWINC - New incorporation documents 24 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2015 Outstanding

N/A

A registered charge 26 November 2015 Outstanding

N/A

A registered charge 09 June 2015 Outstanding

N/A

A registered charge 28 June 2013 Fully Satisfied

N/A

A registered charge 12 June 2013 Fully Satisfied

N/A

A registered charge 21 May 2013 Fully Satisfied

N/A

Debenture 11 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.