Founded in 2003, Nupharm Group Ltd are based in Burnopfield, County Durham, it's status is listed as "Active". Miller, Amanda, Swinhoe, Craig Robert are listed as directors of the organisation. We do not know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLER, Amanda | 02 November 2017 | - | 1 |
SWINHOE, Craig Robert | 01 December 2015 | 02 November 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 June 2020 | |
AA - Annual Accounts | 23 April 2020 | |
DISS40 - Notice of striking-off action discontinued | 15 October 2019 | |
CS01 - N/A | 14 October 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 September 2019 | |
TM01 - Termination of appointment of director | 21 March 2019 | |
AP01 - Appointment of director | 21 March 2019 | |
TM01 - Termination of appointment of director | 21 March 2019 | |
AA - Annual Accounts | 06 December 2018 | |
AA01 - Change of accounting reference date | 09 October 2018 | |
AP01 - Appointment of director | 12 July 2018 | |
TM01 - Termination of appointment of director | 04 July 2018 | |
TM01 - Termination of appointment of director | 04 July 2018 | |
CS01 - N/A | 19 June 2018 | |
AP03 - Appointment of secretary | 03 November 2017 | |
AP01 - Appointment of director | 03 November 2017 | |
AP01 - Appointment of director | 03 November 2017 | |
TM01 - Termination of appointment of director | 03 November 2017 | |
TM02 - Termination of appointment of secretary | 03 November 2017 | |
MR04 - N/A | 26 October 2017 | |
AA - Annual Accounts | 31 July 2017 | |
PSC02 - N/A | 21 July 2017 | |
CS01 - N/A | 21 July 2017 | |
AA - Annual Accounts | 09 November 2016 | |
TM01 - Termination of appointment of director | 08 November 2016 | |
TM01 - Termination of appointment of director | 08 November 2016 | |
TM01 - Termination of appointment of director | 08 November 2016 | |
RP04AR01 - N/A | 05 September 2016 | |
AR01 - Annual Return | 20 June 2016 | |
AP01 - Appointment of director | 16 March 2016 | |
AP01 - Appointment of director | 09 March 2016 | |
TM01 - Termination of appointment of director | 08 March 2016 | |
AP03 - Appointment of secretary | 22 February 2016 | |
TM01 - Termination of appointment of director | 22 February 2016 | |
TM01 - Termination of appointment of director | 22 February 2016 | |
TM01 - Termination of appointment of director | 22 February 2016 | |
AP01 - Appointment of director | 06 October 2015 | |
AP01 - Appointment of director | 05 October 2015 | |
AP01 - Appointment of director | 16 September 2015 | |
AP01 - Appointment of director | 16 September 2015 | |
AP01 - Appointment of director | 14 August 2015 | |
AP01 - Appointment of director | 14 August 2015 | |
MR04 - N/A | 07 August 2015 | |
MR01 - N/A | 27 July 2015 | |
RESOLUTIONS - N/A | 21 July 2015 | |
AD01 - Change of registered office address | 15 July 2015 | |
TM02 - Termination of appointment of secretary | 14 July 2015 | |
AP01 - Appointment of director | 14 July 2015 | |
TM01 - Termination of appointment of director | 14 July 2015 | |
AP01 - Appointment of director | 14 July 2015 | |
AA01 - Change of accounting reference date | 14 July 2015 | |
TM01 - Termination of appointment of director | 14 July 2015 | |
AA - Annual Accounts | 07 July 2015 | |
AR01 - Annual Return | 06 July 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 24 June 2014 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 19 June 2013 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 10 August 2012 | |
CH01 - Change of particulars for director | 10 August 2012 | |
CH01 - Change of particulars for director | 10 August 2012 | |
CH03 - Change of particulars for secretary | 10 August 2012 | |
AD01 - Change of registered office address | 10 August 2012 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 22 June 2011 | |
CH01 - Change of particulars for director | 22 June 2011 | |
CH01 - Change of particulars for director | 22 June 2011 | |
CH03 - Change of particulars for secretary | 22 June 2011 | |
TM01 - Termination of appointment of director | 22 June 2011 | |
MG01 - Particulars of a mortgage or charge | 09 April 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 16 July 2010 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 24 June 2009 | |
AA - Annual Accounts | 09 October 2008 | |
363a - Annual Return | 03 July 2008 | |
AA - Annual Accounts | 18 February 2008 | |
363a - Annual Return | 05 July 2007 | |
AA - Annual Accounts | 26 January 2007 | |
363s - Annual Return | 28 June 2006 | |
AA - Annual Accounts | 08 November 2005 | |
287 - Change in situation or address of Registered Office | 16 September 2005 | |
363s - Annual Return | 10 June 2005 | |
AA - Annual Accounts | 17 January 2005 | |
SA - Shares agreement | 07 January 2005 | |
SA - Shares agreement | 07 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 January 2005 | |
363s - Annual Return | 23 September 2004 | |
288a - Notice of appointment of directors or secretaries | 17 October 2003 | |
RESOLUTIONS - N/A | 01 October 2003 | |
225 - Change of Accounting Reference Date | 01 October 2003 | |
123 - Notice of increase in nominal capital | 01 October 2003 | |
288a - Notice of appointment of directors or secretaries | 24 September 2003 | |
288a - Notice of appointment of directors or secretaries | 24 September 2003 | |
288b - Notice of resignation of directors or secretaries | 19 June 2003 | |
288b - Notice of resignation of directors or secretaries | 19 June 2003 | |
NEWINC - New incorporation documents | 17 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 July 2015 | Fully Satisfied |
N/A |
Debenture | 31 March 2011 | Fully Satisfied |
N/A |