Founded in 1997, Tower Pharmacy Ltd has its registered office in Cheltenham, Gloucestershire, it's status in the Companies House registry is set to "Active". Tower Pharmacy Ltd has 4 directors listed as Murphy, Kris George, Standeven, Nicholas, Chana, Harminder Singh, Kochar, Manish.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURPHY, Kris George | 04 January 2016 | - | 1 |
CHANA, Harminder Singh | 08 July 1997 | 31 March 2011 | 1 |
KOCHAR, Manish | 08 July 1997 | 31 August 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STANDEVEN, Nicholas | 28 April 2015 | 15 February 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 September 2020 | |
AA - Annual Accounts | 22 September 2020 | |
AA - Annual Accounts | 07 November 2019 | |
CS01 - N/A | 31 July 2019 | |
MR01 - N/A | 07 May 2019 | |
MR01 - N/A | 03 May 2019 | |
TM02 - Termination of appointment of secretary | 19 March 2019 | |
MR01 - N/A | 16 January 2019 | |
AA - Annual Accounts | 30 September 2018 | |
CS01 - N/A | 24 August 2018 | |
CS01 - N/A | 16 October 2017 | |
AA - Annual Accounts | 25 September 2017 | |
AA - Annual Accounts | 18 November 2016 | |
CS01 - N/A | 07 September 2016 | |
MR01 - N/A | 06 August 2016 | |
MR04 - N/A | 06 August 2016 | |
TM01 - Termination of appointment of director | 04 January 2016 | |
AP01 - Appointment of director | 04 January 2016 | |
AA - Annual Accounts | 07 October 2015 | |
AR01 - Annual Return | 18 August 2015 | |
AP03 - Appointment of secretary | 02 June 2015 | |
TM02 - Termination of appointment of secretary | 28 April 2015 | |
TM01 - Termination of appointment of director | 28 April 2015 | |
MR01 - N/A | 22 April 2015 | |
MR01 - N/A | 22 April 2015 | |
MR01 - N/A | 14 April 2015 | |
AP01 - Appointment of director | 01 December 2014 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 16 September 2014 | |
AR01 - Annual Return | 20 August 2013 | |
AA - Annual Accounts | 24 June 2013 | |
AA - Annual Accounts | 19 September 2012 | |
AR01 - Annual Return | 04 September 2012 | |
AR01 - Annual Return | 02 September 2011 | |
AA - Annual Accounts | 23 August 2011 | |
TM01 - Termination of appointment of director | 31 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 February 2011 | |
AD01 - Change of registered office address | 02 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 January 2011 | |
AA01 - Change of accounting reference date | 17 December 2010 | |
AR01 - Annual Return | 10 September 2010 | |
CH01 - Change of particulars for director | 10 September 2010 | |
AA - Annual Accounts | 30 April 2010 | |
AR01 - Annual Return | 06 October 2009 | |
AA - Annual Accounts | 10 June 2009 | |
225 - Change of Accounting Reference Date | 06 May 2009 | |
363a - Annual Return | 14 August 2008 | |
363a - Annual Return | 16 July 2008 | |
RESOLUTIONS - N/A | 11 June 2008 | |
RESOLUTIONS - N/A | 11 June 2008 | |
AA - Annual Accounts | 29 May 2008 | |
225 - Change of Accounting Reference Date | 05 December 2007 | |
363s - Annual Return | 26 July 2007 | |
AA - Annual Accounts | 24 January 2007 | |
363s - Annual Return | 30 August 2006 | |
AA - Annual Accounts | 04 April 2006 | |
363s - Annual Return | 12 August 2005 | |
AA - Annual Accounts | 03 June 2005 | |
363s - Annual Return | 09 July 2004 | |
AA - Annual Accounts | 26 May 2004 | |
363s - Annual Return | 01 August 2003 | |
287 - Change in situation or address of Registered Office | 24 March 2003 | |
AA - Annual Accounts | 11 December 2002 | |
363s - Annual Return | 19 July 2002 | |
AA - Annual Accounts | 21 March 2002 | |
363s - Annual Return | 27 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2001 | |
AA - Annual Accounts | 22 March 2001 | |
395 - Particulars of a mortgage or charge | 03 February 2001 | |
395 - Particulars of a mortgage or charge | 07 December 2000 | |
363s - Annual Return | 13 July 2000 | |
395 - Particulars of a mortgage or charge | 21 April 2000 | |
395 - Particulars of a mortgage or charge | 21 April 2000 | |
395 - Particulars of a mortgage or charge | 21 April 2000 | |
395 - Particulars of a mortgage or charge | 21 April 2000 | |
AA - Annual Accounts | 06 December 1999 | |
363s - Annual Return | 15 July 1999 | |
395 - Particulars of a mortgage or charge | 02 January 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 November 1998 | |
AA - Annual Accounts | 20 November 1998 | |
288a - Notice of appointment of directors or secretaries | 09 October 1998 | |
288b - Notice of resignation of directors or secretaries | 09 October 1998 | |
363s - Annual Return | 01 October 1998 | |
287 - Change in situation or address of Registered Office | 13 January 1998 | |
395 - Particulars of a mortgage or charge | 01 October 1997 | |
395 - Particulars of a mortgage or charge | 16 August 1997 | |
288b - Notice of resignation of directors or secretaries | 14 July 1997 | |
NEWINC - New incorporation documents | 08 July 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 April 2019 | Outstanding |
N/A |
A registered charge | 17 April 2019 | Outstanding |
N/A |
A registered charge | 07 January 2019 | Outstanding |
N/A |
A registered charge | 21 July 2016 | Outstanding |
N/A |
A registered charge | 20 April 2015 | Outstanding |
N/A |
A registered charge | 20 April 2015 | Fully Satisfied |
N/A |
A registered charge | 13 April 2015 | Outstanding |
N/A |
Mortgage | 01 February 2001 | Fully Satisfied |
N/A |
Legal charge | 30 November 2000 | Fully Satisfied |
N/A |
Mortgage | 20 April 2000 | Fully Satisfied |
N/A |
Legal charge | 20 April 2000 | Fully Satisfied |
N/A |
Legal charge | 20 April 2000 | Fully Satisfied |
N/A |
Debenture | 20 April 2000 | Fully Satisfied |
N/A |
Debenture | 14 December 1998 | Fully Satisfied |
N/A |
Legal mortgage | 30 September 1997 | Fully Satisfied |
N/A |
Debenture | 14 August 1997 | Fully Satisfied |
N/A |