About

Registered Number: 05077669
Date of Incorporation: 18/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 336 Copnor Road, Portsmouth, Hampshire, PO3 5EL

 

Quality Pharmacies Ltd was registered on 18 March 2004 with its registered office in Hampshire, it's status at Companies House is "Active". Felstead, Lisa, Felstead, Nicholas Peter are listed as directors of the organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELSTEAD, Nicholas Peter 18 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
FELSTEAD, Lisa 18 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 01 April 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 29 March 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 31 March 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 12 April 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 15 April 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 02 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 02 April 2010
CH03 - Change of particulars for secretary 02 April 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 02 April 2008
RESOLUTIONS - N/A 30 January 2008
RESOLUTIONS - N/A 30 January 2008
AA - Annual Accounts 08 September 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 30 March 2005
225 - Change of Accounting Reference Date 12 October 2004
395 - Particulars of a mortgage or charge 28 July 2004
287 - Change in situation or address of Registered Office 06 July 2004
RESOLUTIONS - N/A 05 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2004
MEM/ARTS - N/A 05 July 2004
395 - Particulars of a mortgage or charge 19 June 2004
395 - Particulars of a mortgage or charge 04 June 2004
288b - Notice of resignation of directors or secretaries 27 March 2004
288b - Notice of resignation of directors or secretaries 27 March 2004
288a - Notice of appointment of directors or secretaries 27 March 2004
288a - Notice of appointment of directors or secretaries 27 March 2004
NEWINC - New incorporation documents 18 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 20 July 2004 Outstanding

N/A

Legal charge 16 June 2004 Outstanding

N/A

Debenture 31 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.