This company is commonly known as Pharmland Ltd. The company was founded 16 years ago and was given the registration number 06307519. The firm's registered office is in POOLE. You can find them at James House, 40 Lagland Street, Poole, Dorset. This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | PHARMLAND LTD |
---|---|---|
Company Number | : | 06307519 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2007 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | James House, 40 Lagland Street, Poole, Dorset, England, BH15 1QG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
James House, 40 Lagland Street, Poole, England, BH15 1QG | Secretary | 10 July 2007 | Active |
James House, 40 Lagland Street, Poole, England, BH15 1QG | Director | 10 July 2007 | Active |
Mrs Ella Chor Kei Holder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | James House, 40 Lagland Street, Poole, England, BH15 1QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Officers | Change person director company with change date. | Download |
2024-01-17 | Officers | Change person secretary company with change date. | Download |
2023-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-14 | Officers | Change person director company with change date. | Download |
2018-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-25 | Address | Change registered office address company with date old address new address. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Capital | Capital allotment shares. | Download |
2017-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.