Based in Whitstable, Kent, Tankerton Pharmacy Ltd was registered on 20 June 2002, it has a status of "Active". The companies directors are Lama, Loden Wangdi, Lama, Margaret Anne. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAMA, Loden Wangdi | 20 June 2002 | - | 1 |
LAMA, Margaret Anne | 20 June 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 August 2020 | |
AA - Annual Accounts | 11 February 2020 | |
CS01 - N/A | 28 August 2019 | |
AA - Annual Accounts | 04 February 2019 | |
CS01 - N/A | 30 August 2018 | |
AA - Annual Accounts | 02 March 2018 | |
PSC01 - N/A | 30 August 2017 | |
CS01 - N/A | 30 August 2017 | |
AA - Annual Accounts | 23 January 2017 | |
CS01 - N/A | 31 August 2016 | |
AA - Annual Accounts | 06 April 2016 | |
AR01 - Annual Return | 01 September 2015 | |
AD01 - Change of registered office address | 13 August 2015 | |
AA - Annual Accounts | 25 February 2015 | |
CERTNM - Change of name certificate | 22 January 2015 | |
RESOLUTIONS - N/A | 15 January 2015 | |
CONNOT - N/A | 15 January 2015 | |
MR04 - N/A | 28 October 2014 | |
MR04 - N/A | 28 October 2014 | |
MR04 - N/A | 28 October 2014 | |
AR01 - Annual Return | 06 August 2014 | |
AA - Annual Accounts | 03 April 2014 | |
AR01 - Annual Return | 02 August 2013 | |
AA - Annual Accounts | 25 October 2012 | |
AR01 - Annual Return | 30 July 2012 | |
AA - Annual Accounts | 28 March 2012 | |
AR01 - Annual Return | 22 July 2011 | |
AA - Annual Accounts | 23 March 2011 | |
AR01 - Annual Return | 05 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
AA - Annual Accounts | 31 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 March 2010 | |
MG01 - Particulars of a mortgage or charge | 13 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 March 2010 | |
MG01 - Particulars of a mortgage or charge | 10 March 2010 | |
MG01 - Particulars of a mortgage or charge | 10 March 2010 | |
363a - Annual Return | 04 August 2009 | |
AA - Annual Accounts | 30 April 2009 | |
363a - Annual Return | 13 August 2008 | |
AA - Annual Accounts | 10 January 2008 | |
363a - Annual Return | 15 August 2007 | |
AA - Annual Accounts | 20 December 2006 | |
363a - Annual Return | 13 July 2006 | |
AA - Annual Accounts | 16 March 2006 | |
363s - Annual Return | 02 September 2005 | |
395 - Particulars of a mortgage or charge | 02 February 2005 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 20 July 2004 | |
AA - Annual Accounts | 04 December 2003 | |
363s - Annual Return | 02 July 2003 | |
395 - Particulars of a mortgage or charge | 29 August 2002 | |
RESOLUTIONS - N/A | 01 August 2002 | |
RESOLUTIONS - N/A | 01 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 August 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 01 August 2002 | |
288a - Notice of appointment of directors or secretaries | 08 July 2002 | |
288a - Notice of appointment of directors or secretaries | 08 July 2002 | |
288b - Notice of resignation of directors or secretaries | 04 July 2002 | |
288b - Notice of resignation of directors or secretaries | 04 July 2002 | |
287 - Change in situation or address of Registered Office | 04 July 2002 | |
NEWINC - New incorporation documents | 20 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 February 2010 | Fully Satisfied |
N/A |
Direct legal charge | 24 February 2010 | Fully Satisfied |
N/A |
Direct legal charge | 24 February 2010 | Fully Satisfied |
N/A |
Legal charge | 01 February 2005 | Fully Satisfied |
N/A |
Debenture | 23 August 2002 | Fully Satisfied |
N/A |