Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-06-07 |
update num_mort_outstanding 1 => 0 |
2023-06-07 |
update num_mort_satisfied 6 => 7 |
2023-05-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010538990007 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, NO UPDATES |
2023-01-25 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-06-18 |
delete service_pages_linkeddomain medicspot.co.uk |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, NO UPDATES |
2022-03-17 |
delete support_emails su..@thepharmacycentre.com |
2022-03-17 |
insert general_emails in..@thepharmacycentre.com |
2022-03-17 |
delete email su..@thepharmacycentre.com |
2022-03-17 |
insert email in..@thepharmacycentre.com |
2022-02-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-31 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-09-07 |
update account_ref_day 31 => 30 |
2021-09-07 |
update account_ref_month 3 => 4 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-01-31 |
2021-08-27 |
update statutory_documents PREVEXT FROM 31/03/2021 TO 30/04/2021 |
2021-06-26 |
insert service_pages_linkeddomain medicspot.co.uk |
2021-06-07 |
update num_mort_charges 6 => 7 |
2021-06-07 |
update num_mort_outstanding 0 => 1 |
2021-05-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010538990007 |
2021-05-11 |
update statutory_documents DIRECTOR APPOINTED MR DEEPAN NARESHKUMAR SHAH |
2021-05-11 |
update statutory_documents DIRECTOR APPOINTED MR JAY NARESHKUMAR SHAH |
2021-05-11 |
update statutory_documents DIRECTOR APPOINTED MR SURAJ DHIRAJLAL SHAH |
2021-05-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEJASU LIMITED |
2021-05-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILLCREST HOLDCO LIMITED |
2021-05-11 |
update statutory_documents CESSATION OF DEJASU LIMITED AS A PSC |
2021-05-11 |
update statutory_documents CESSATION OF ELLEPHARM LIMITED AS A PSC |
2021-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ILA PATEL |
2021-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAIMINI PILLAY |
2021-05-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ILA PATEL |
2021-05-07 |
update num_mort_outstanding 3 => 0 |
2021-05-07 |
update num_mort_satisfied 3 => 6 |
2021-04-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010538990006 |
2021-04-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2021-04-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2021-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES |
2021-02-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-13 |
insert support_emails su..@thepharmacycentre.com |
2021-01-13 |
insert email su..@thepharmacycentre.com |
2020-12-30 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-10-15 |
delete contact_pages_linkeddomain 111.nhs.uk |
2020-10-15 |
delete contact_pages_linkeddomain www.gov.uk |
2020-10-15 |
delete index_pages_linkeddomain 111.nhs.uk |
2020-10-15 |
delete index_pages_linkeddomain www.gov.uk |
2020-10-15 |
delete product_pages_linkeddomain 111.nhs.uk |
2020-10-15 |
delete product_pages_linkeddomain www.gov.uk |
2020-10-15 |
delete service_pages_linkeddomain 111.nhs.uk |
2020-10-15 |
delete service_pages_linkeddomain www.gov.uk |
2020-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-06 |
insert index_pages_linkeddomain 111.nhs.uk |
2020-03-06 |
insert index_pages_linkeddomain projectpeach.co.uk |
2020-02-04 |
update robots_txt_status www.hillcrestpharmacy.co.uk: 404 => 200 |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-13 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES |
2019-02-07 |
update num_mort_charges 5 => 6 |
2019-02-07 |
update num_mort_outstanding 2 => 3 |
2019-01-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 010538990006 |
2018-12-07 |
update num_mort_outstanding 3 => 2 |
2018-12-07 |
update num_mort_satisfied 2 => 3 |
2018-11-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2018-11-07 |
delete address 104/106 HOLLAND PARK AVENUE LONDON W11 4UA |
2018-11-07 |
insert address 106 HOLLAND PARK AVENUE LONDON ENGLAND W11 4UA |
2018-11-07 |
update num_mort_outstanding 5 => 3 |
2018-11-07 |
update num_mort_satisfied 0 => 2 |
2018-11-07 |
update registered_address |
2018-10-19 |
insert alias Hillcrest Pharmacy HI Weldrick Limited |
2018-10-19 |
insert alias Hillcrest Pharmacy and Medicinechest Ltd |
2018-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2018 FROM
104/106 HOLLAND PARK AVENUE
LONDON
W11 4UA |
2018-10-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-10-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-17 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES |
2018-08-30 |
update statutory_documents DIVIDEND IN SPECIE 07/08/2018 |
2018-08-30 |
update statutory_documents INTERIM DIVIDEND IN SPECIE 07/08/2018 |
2018-06-30 |
delete alias Hillcrest Pharmacy HI Weldrick Limited |
2018-06-30 |
delete alias Hillcrest Pharmacy and Medicinechest Ltd |
2018-06-30 |
insert address St. Mary's Court, The Broadway, Amersham, Buckinghamshire. HP7 0UT |
2018-06-30 |
insert alias Hillcrest Pharmacy and HI Weldrick Ltd |
2018-06-30 |
insert terms_pages_linkeddomain ico.org.uk |
2018-06-30 |
update name Hillcrest Pharmacy and Medicinechest => Hillcrest Pharmacy and HI Weldrick |
2018-03-30 |
delete address Street: 106 Holland Park Avenue
Town: Kensington
County: Greater London
W11 4UA |
2018-03-30 |
insert address 106 Holland Park Avenue
Kensington
Greater London
W11 4UA |
2018-03-30 |
update primary_contact Street: 106 Holland Park Avenue
Town: Kensington
County: Greater London
W11 4UA => 106 Holland Park Avenue
Kensington
Greater London
W11 4UA |
2018-02-10 |
delete address 106 Holland Park Avenue Kensington, Greater London,
W11 4UA, England |
2018-02-10 |
insert address Street: 106 Holland Park Avenue
Town: Kensington
County: Greater London
W11 4UA |
2017-11-16 |
update website_status FailedRobots => OK |
2017-11-16 |
delete index_pages_linkeddomain phentermine375inuk.com |
2017-11-16 |
delete index_pages_linkeddomain smartdecisiondotnet.ltd.uk |
2017-11-16 |
delete index_pages_linkeddomain smartwebdesign.net |
2017-11-16 |
delete source_ip 213.246.108.230 |
2017-11-16 |
insert address 106 Holland Park Avenue Kensington, Greater London,
W11 4UA, England |
2017-11-16 |
insert fax 0207 727 5453 |
2017-11-16 |
insert index_pages_linkeddomain beingeve.net |
2017-11-16 |
insert index_pages_linkeddomain medicinechest.co.uk |
2017-11-16 |
insert index_pages_linkeddomain thepharmacycentre.com |
2017-11-16 |
insert registration_number 01053899 |
2017-11-16 |
insert source_ip 193.200.99.10 |
2017-10-31 |
update website_status FlippedRobots => FailedRobots |
2017-09-22 |
update website_status FailedRobots => FlippedRobots |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-30 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES |
2017-07-26 |
update website_status FlippedRobots => FailedRobots |
2017-07-03 |
update website_status OK => FlippedRobots |
2016-12-23 |
insert about_pages_linkeddomain phentermine375inuk.com |
2016-12-23 |
insert contact_pages_linkeddomain phentermine375inuk.com |
2016-12-23 |
insert index_pages_linkeddomain phentermine375inuk.com |
2016-12-23 |
insert product_pages_linkeddomain phentermine375inuk.com |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-16 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ILA PATEL / 06/08/2015 |
2015-09-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ILA PATEL / 06/08/2015 |
2015-09-07 |
update returns_last_madeup_date 2014-08-05 => 2015-08-05 |
2015-09-07 |
update returns_next_due_date 2015-09-02 => 2016-09-02 |
2015-09-07 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-10 |
delete source_ip 195.7.239.133 |
2015-08-10 |
insert source_ip 213.246.108.230 |
2015-08-07 |
update statutory_documents 05/08/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-08-05 => 2014-08-05 |
2014-09-07 |
update returns_next_due_date 2014-09-02 => 2015-09-02 |
2014-08-13 |
update statutory_documents 05/08/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-05 => 2013-08-05 |
2013-09-06 |
update returns_next_due_date 2013-09-02 => 2014-09-02 |
2013-08-12 |
update statutory_documents 05/08/13 FULL LIST |
2013-06-22 |
delete sic_code 5231 - Dispensing chemists |
2013-06-22 |
insert sic_code 47730 - Dispensing chemist in specialised stores |
2013-06-22 |
update returns_last_madeup_date 2011-08-05 => 2012-08-05 |
2013-06-22 |
update returns_next_due_date 2012-09-02 => 2013-09-02 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete company_previous_name U.G.'S PHARMACIES LIMITED |
2013-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAIMINI DENNIS PILLAY / 02/11/2012 |
2012-09-07 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-08-09 |
update statutory_documents 05/08/12 NO CHANGES |
2012-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ILA PATEL / 10/07/2012 |
2012-08-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ILA PATEL / 10/07/2012 |
2012-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROMIL PATEL |
2011-08-09 |
update statutory_documents 05/08/11 FULL LIST |
2011-08-02 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ILA PATEL / 30/05/2011 |
2011-06-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ILA PATEL / 30/05/2011 |
2010-09-15 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-06 |
update statutory_documents 05/08/10 FULL LIST |
2010-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAIMINI DENNIS PILLAY / 05/08/2010 |
2009-09-04 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-08-25 |
update statutory_documents RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS |
2008-10-28 |
update statutory_documents RETURN MADE UP TO 05/08/08; NO CHANGE OF MEMBERS |
2008-10-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2008-09-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2008-09-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-07-24 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-09-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-09-11 |
update statutory_documents RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS |
2006-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-09-07 |
update statutory_documents RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS |
2005-08-23 |
update statutory_documents RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS |
2005-08-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2004-11-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-09-30 |
update statutory_documents RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS |
2003-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-09-02 |
update statutory_documents RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS |
2003-08-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-28 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-28 |
update statutory_documents SECRETARY RESIGNED |
2003-03-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2003-01-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-08 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-25 |
update statutory_documents RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS |
2001-12-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-10-23 |
update statutory_documents RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS |
2001-02-19 |
update statutory_documents RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS |
2000-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-09-17 |
update statutory_documents RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS |
1999-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-09-09 |
update statutory_documents RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS |
1998-04-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-08-28 |
update statutory_documents RETURN MADE UP TO 05/08/97; NO CHANGE OF MEMBERS |
1997-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-09-02 |
update statutory_documents RETURN MADE UP TO 05/08/96; NO CHANGE OF MEMBERS |
1996-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-08-17 |
update statutory_documents RETURN MADE UP TO 05/08/95; FULL LIST OF MEMBERS |
1995-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-09-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1994-09-12 |
update statutory_documents RETURN MADE UP TO 05/08/94; NO CHANGE OF MEMBERS |
1994-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-08-23 |
update statutory_documents RETURN MADE UP TO 05/08/93; NO CHANGE OF MEMBERS |
1993-02-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-10-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-10-19 |
update statutory_documents RETURN MADE UP TO 05/08/92; FULL LIST OF MEMBERS |
1992-07-20 |
update statutory_documents COMPANY NAME CHANGED
U.G.'S PHARMACIES LIMITED
CERTIFICATE ISSUED ON 21/07/92 |
1992-04-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-08-29 |
update statutory_documents RETURN MADE UP TO 05/08/91; NO CHANGE OF MEMBERS |
1991-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1991-02-11 |
update statutory_documents RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS |
1990-08-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1990-08-08 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1990-05-16 |
update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89 |
1990-05-15 |
update statutory_documents DIRECTOR RESIGNED |
1990-02-12 |
update statutory_documents RETURN MADE UP TO 05/08/89; FULL LIST OF MEMBERS |
1989-04-18 |
update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/88 |
1989-01-16 |
update statutory_documents DIRECTOR RESIGNED |
1989-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1988-05-18 |
update statutory_documents RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS |
1987-04-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 21/04/87 |
1987-04-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |