TOWER COURT PHARMACY LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2022 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 PREVEXT FROM 31/05/2019 TO 31/07/2019

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046390220006

View Document

07/05/197 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/05/197 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046390220005

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046390220004

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, SECRETARY HELEN WILSON

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WILSON

View Document

15/03/1915 March 2019 CESSATION OF BEN WILSON LIMITED AS A PSC

View Document

15/03/1915 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAXBY GROUP PHARMACY LIMITED

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 7 AUSTHORPE VIEW WHITKIRK LEEDS WEST YORKSHIRE LS15 8NN

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR MICHAEL ALAN HOLMES

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR RICHARD EDWARD HARRISON

View Document

27/01/1927 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/01/1810 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/01/163 January 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/12/1411 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/01/146 January 2014 Annual return made up to 19 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/11/1220 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 SAIL ADDRESS CHANGED FROM: VERNON HOUSE 40 NEW NORTH ROAD HUDDERSFIELD WEST YORKSHIRE HD1 5LS ENGLAND

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, SECRETARY RAJEEV DHAND

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR RAJEEV DHAND

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM UNIT 1 TOWER COURT CLIFTON MOORGATE YORK NORTH YORKSHIRE YO30 4WL

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED BENJAMIN MICHAEL WILSON

View Document

16/03/1216 March 2012 SECRETARY APPOINTED HELEN ELIZABETH WILSON

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD RUTTER

View Document

07/03/127 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/03/123 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/01/1217 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/01/1124 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/10/108 October 2010 SAIL ADDRESS CREATED

View Document

26/01/1026 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

26/06/0726 June 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/07/0416 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0426 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/05/04

View Document

07/08/037 August 2003 REGISTERED OFFICE CHANGED ON 07/08/03 FROM: HANOVER HOUSE 22 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9NZ

View Document

07/05/037 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

06/02/036 February 2003 SECRETARY RESIGNED

View Document

16/01/0316 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company