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.
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 |
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 |
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 |