Mills Pharmacies Ltd was founded on 02 August 2000 and has its registered office in the United Kingdom, it has a status of "Active". We don't currently know the number of employees at the company. This company has 4 directors listed as Herdman, Blake William, Herdman, Felicity Annabel, Herdman, Harriet, Herdman, Sebastian.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HERDMAN, Blake William | 09 January 2018 | - | 1 |
HERDMAN, Felicity Annabel | 22 October 2012 | - | 1 |
HERDMAN, Harriet | 21 March 2012 | - | 1 |
HERDMAN, Sebastian | 14 September 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 July 2020 | |
AA - Annual Accounts | 20 March 2020 | |
CS01 - N/A | 02 July 2019 | |
AA - Annual Accounts | 24 May 2019 | |
AP01 - Appointment of director | 18 September 2018 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 10 May 2018 | |
AP01 - Appointment of director | 22 January 2018 | |
CS01 - N/A | 10 July 2017 | |
AA - Annual Accounts | 25 January 2017 | |
CS01 - N/A | 12 July 2016 | |
AA - Annual Accounts | 20 April 2016 | |
AR01 - Annual Return | 06 July 2015 | |
AA - Annual Accounts | 28 April 2015 | |
AR01 - Annual Return | 07 July 2014 | |
AA - Annual Accounts | 19 February 2014 | |
AP01 - Appointment of director | 06 August 2013 | |
AR01 - Annual Return | 09 July 2013 | |
CH03 - Change of particulars for secretary | 09 July 2013 | |
CH01 - Change of particulars for director | 09 July 2013 | |
CH01 - Change of particulars for director | 09 July 2013 | |
AA - Annual Accounts | 21 February 2013 | |
AR01 - Annual Return | 16 July 2012 | |
AA - Annual Accounts | 19 April 2012 | |
AP01 - Appointment of director | 03 April 2012 | |
AR01 - Annual Return | 06 July 2011 | |
AA - Annual Accounts | 17 January 2011 | |
AR01 - Annual Return | 09 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
AA - Annual Accounts | 02 March 2010 | |
363a - Annual Return | 08 July 2009 | |
AA - Annual Accounts | 29 April 2009 | |
363a - Annual Return | 07 July 2008 | |
AA - Annual Accounts | 25 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 August 2007 | |
363a - Annual Return | 11 July 2007 | |
AA - Annual Accounts | 20 June 2007 | |
363a - Annual Return | 24 August 2006 | |
AA - Annual Accounts | 23 December 2005 | |
363s - Annual Return | 14 July 2005 | |
AA - Annual Accounts | 03 March 2005 | |
363s - Annual Return | 15 July 2004 | |
AA - Annual Accounts | 18 May 2004 | |
363s - Annual Return | 04 August 2003 | |
AA - Annual Accounts | 29 May 2003 | |
363s - Annual Return | 09 August 2002 | |
AA - Annual Accounts | 06 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 February 2002 | |
363s - Annual Return | 17 October 2001 | |
395 - Particulars of a mortgage or charge | 11 January 2001 | |
395 - Particulars of a mortgage or charge | 27 October 2000 | |
288b - Notice of resignation of directors or secretaries | 15 August 2000 | |
288b - Notice of resignation of directors or secretaries | 15 August 2000 | |
288a - Notice of appointment of directors or secretaries | 15 August 2000 | |
288a - Notice of appointment of directors or secretaries | 15 August 2000 | |
287 - Change in situation or address of Registered Office | 15 August 2000 | |
NEWINC - New incorporation documents | 02 August 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 09 January 2001 | Fully Satisfied |
N/A |
Debenture | 24 October 2000 | Fully Satisfied |
N/A |