PLOUGH GREEN PHARMACY - History of Changes


DateDescription
2024-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-29 update statutory_documents 28/02/23 UNAUDITED ABRIDGED
2023-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-11-30 update statutory_documents 28/02/22 UNAUDITED ABRIDGED
2022-06-20 delete alias Plough Green Pharmacy Ltd
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, NO UPDATES
2022-04-19 delete support_emails su..@thepharmacycentre.com
2022-04-19 insert general_emails in..@thepharmacycentre.com
2022-04-19 delete email su..@thepharmacycentre.com
2022-04-19 delete phone 01494 618570
2022-04-19 insert email in..@thepharmacycentre.com
2022-01-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-01-07 update accounts_next_due_date 2022-02-28 => 2022-11-30
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-02-28
2021-12-01 update statutory_documents 28/02/21 UNAUDITED ABRIDGED
2021-10-01 delete contact_pages_linkeddomain inetpharmacy.co.uk
2021-10-01 delete index_pages_linkeddomain inetpharmacy.co.uk
2021-10-01 delete product_pages_linkeddomain inetpharmacy.co.uk
2021-10-01 delete service_pages_linkeddomain inetpharmacy.co.uk
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-25 update statutory_documents 29/02/20 UNAUDITED ABRIDGED
2021-01-15 insert support_emails su..@thepharmacycentre.com
2021-01-15 insert email su..@thepharmacycentre.com
2020-10-07 delete contact_pages_linkeddomain www.gov.uk
2020-10-07 delete index_pages_linkeddomain www.gov.uk
2020-10-07 delete product_pages_linkeddomain www.gov.uk
2020-10-07 delete service_pages_linkeddomain www.gov.uk
2020-08-09 delete contact_pages_linkeddomain 111.nhs.uk
2020-08-09 delete index_pages_linkeddomain 111.nhs.uk
2020-08-09 delete product_pages_linkeddomain 111.nhs.uk
2020-08-09 delete service_pages_linkeddomain 111.nhs.uk
2020-07-09 delete address 364 Malden Road Worcester Park Greater London KT4 7NW
2020-07-09 insert address 364 Malden Road Worcester Park Surrey KT4 7NW
2020-07-09 insert contact_pages_linkeddomain inetpharmacy.co.uk
2020-07-09 insert index_pages_linkeddomain inetpharmacy.co.uk
2020-07-09 insert product_pages_linkeddomain inetpharmacy.co.uk
2020-07-09 insert service_pages_linkeddomain inetpharmacy.co.uk
2020-07-09 update primary_contact 364 Malden Road Worcester Park Greater London KT4 7NW => 364 Malden Road Worcester Park Surrey KT4 7NW
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-05-03 delete address 364 Malden Road Kingston upon Thames Greater London KT4 7NW
2020-05-03 insert address 364 Malden Road Worcester Park Greater London KT4 7NW
2020-05-03 update primary_contact 364 Malden Road Kingston upon Thames Greater London KT4 7NW => 364 Malden Road Worcester Park Greater London KT4 7NW
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES
2020-04-02 insert contact_pages_linkeddomain 111.nhs.uk
2020-04-02 insert contact_pages_linkeddomain www.gov.uk
2020-04-02 insert index_pages_linkeddomain 111.nhs.uk
2020-04-02 insert index_pages_linkeddomain www.gov.uk
2020-04-02 insert service_pages_linkeddomain 111.nhs.uk
2020-04-02 insert service_pages_linkeddomain www.gov.uk
2020-03-03 insert index_pages_linkeddomain projectpeach.co.uk
2020-01-29 update robots_txt_status www.ploughgreenpharmacy.co.uk: 404 => 200
2020-01-07 update num_mort_charges 5 => 6
2020-01-07 update num_mort_outstanding 3 => 4
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-12-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006924990006
2019-11-27 update statutory_documents 28/02/19 UNAUDITED ABRIDGED
2019-05-31 update website_status Disallowed => OK
2019-05-31 delete source_ip 54.77.168.172
2019-05-31 insert source_ip 193.200.99.10
2019-05-31 update robots_txt_status www.ploughgreenpharmacy.co.uk: 200 => 404
2019-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-29 update statutory_documents 28/02/18 UNAUDITED ABRIDGED
2018-05-06 update website_status FlippedRobots => Disallowed
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES
2018-04-07 update website_status OK => FlippedRobots
2017-12-09 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-09 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-30 update statutory_documents 28/02/17 UNAUDITED ABRIDGED
2017-06-06 update website_status FlippedRobots => OK
2017-06-06 delete phone 0845 548 8556
2017-06-06 insert phone 0300 3033380
2017-05-16 update website_status OK => FlippedRobots
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-03-14 update website_status Disallowed => OK
2017-01-28 update website_status FlippedRobots => Disallowed
2017-01-09 update website_status OK => FlippedRobots
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-10 update website_status Disallowed => OK
2016-11-30 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-11-03 update website_status FlippedRobots => Disallowed
2016-10-15 update website_status OK => FlippedRobots
2016-07-07 update returns_last_madeup_date 2015-04-17 => 2016-04-17
2016-07-07 update returns_next_due_date 2016-05-15 => 2017-05-15
2016-06-22 insert about_pages_linkeddomain weldricks.co.uk
2016-06-22 insert contact_pages_linkeddomain weldricks.co.uk
2016-06-22 insert index_pages_linkeddomain weldricks.co.uk
2016-06-22 insert terms_pages_linkeddomain weldricks.co.uk
2016-06-17 update statutory_documents 17/04/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-04-17 => 2015-04-17
2015-09-08 update returns_next_due_date 2015-05-15 => 2016-05-15
2015-08-15 update statutory_documents DISS40 (DISS40(SOAD))
2015-08-13 update statutory_documents 17/04/15 FULL LIST
2015-08-11 update statutory_documents FIRST GAZETTE
2015-01-10 delete source_ip 91.209.50.69
2015-01-10 insert source_ip 54.77.168.172
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-28 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-04-17 => 2014-04-17
2014-09-07 update returns_next_due_date 2014-05-15 => 2015-05-15
2014-08-23 update statutory_documents DISS40 (DISS40(SOAD))
2014-08-21 update statutory_documents 17/04/14 FULL LIST
2014-08-19 update statutory_documents FIRST GAZETTE
2014-06-06 insert address 364 Malden Road Worcester Park Surrey KT4 7NW UK
2014-06-06 insert index_pages_linkeddomain medicinechest.co.uk
2014-06-06 insert index_pages_linkeddomain myhealthwallet.co.uk
2014-06-06 insert index_pages_linkeddomain thepharmacycentre.com
2014-06-06 insert phone 020 8337 2083
2014-06-06 insert phone 0845 548 8556
2014-06-06 insert registration_number 2029752
2014-06-06 update description
2014-06-06 update primary_contact null => 364 Malden Road Worcester Park Surrey KT4 7NW UK
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-07 update returns_last_madeup_date 2012-04-17 => 2013-04-17
2013-12-07 update returns_next_due_date 2013-05-15 => 2014-05-15
2013-11-29 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-11-24 delete address 364 Malden Road Worcester Park Surrey KT4 7NW UK
2013-11-24 delete index_pages_linkeddomain medicinechest.co.uk
2013-11-24 delete index_pages_linkeddomain thepharmacycentre.com
2013-11-24 delete phone 020 8337 2083
2013-11-24 delete phone 0845 402 4409
2013-11-24 delete registration_number 2029752
2013-11-24 update description
2013-11-24 update primary_contact 364 Malden Road Worcester Park Surrey KT4 7NW UK => null
2013-11-06 update statutory_documents 17/04/13 FULL LIST
2013-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARPAL SINGH RAI / 02/01/2013
2013-10-26 delete address Limited, FREEPOST NEA3622, DONCASTER, DN4 5BR
2013-10-26 insert registration_number 623420
2013-10-26 insert terms_pages_linkeddomain weldricks.co.uk
2013-08-01 update num_mort_charges 4 => 5
2013-08-01 update num_mort_outstanding 2 => 3
2013-07-02 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-07-02 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-07-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006924990005
2013-06-27 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2013-06-25 update company_status Active => Active - Proposal to Strike off
2013-06-25 update company_status Active - Proposal to Strike off => Active
2013-06-23 update accounts_next_due_date 2012-11-28 => 2012-11-30
2013-03-30 update statutory_documents DISS40 (DISS40(SOAD))
2013-03-05 update statutory_documents FIRST GAZETTE
2012-04-25 update statutory_documents 17/04/12 FULL LIST
2012-02-28 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2012-02-13 update statutory_documents 31/12/11 FULL LIST
2011-09-30 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2011-02-09 update statutory_documents 31/12/10 FULL LIST
2010-07-14 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2010-07-14 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2010-03-03 update statutory_documents DISS40 (DISS40(SOAD))
2010-03-02 update statutory_documents 31/12/09 FULL LIST
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARPAL SINGH RAI / 28/12/2009
2010-01-05 update statutory_documents FIRST GAZETTE
2009-02-25 update statutory_documents DISS40 (DISS40(SOAD))
2009-02-24 update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2009-02-24 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-17 update statutory_documents FIRST GAZETTE
2007-12-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2007-12-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-06-19 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-23 update statutory_documents NEW SECRETARY APPOINTED
2006-03-23 update statutory_documents SECRETARY RESIGNED
2006-03-23 update statutory_documents RETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS
2006-03-23 update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2006-03-23 update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2006-03-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-03-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2006-03-21 update statutory_documents ORDER OF COURT - RESTORATION 17/03/06
2006-01-31 update statutory_documents STRUCK OFF AND DISSOLVED
2005-10-18 update statutory_documents FIRST GAZETTE
2005-04-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2003-10-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-09-26 update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-08-19 update statutory_documents STRIKE-OFF ACTION SUSPENDED
2003-07-15 update statutory_documents FIRST GAZETTE
2003-01-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2002-07-27 update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-02 update statutory_documents DELIVERY EXT'D 3 MTH 28/02/01
2001-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-06-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1999-07-06 update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-09-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1998-06-22 update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1998-06-22 update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-01-29 update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/96
1996-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/96 FROM: 364 MALDEN ROAD WORCESTER PARK SURREY KT4 7NR
1996-04-16 update statutory_documents NEW DIRECTOR APPOINTED
1996-04-16 update statutory_documents NEW SECRETARY APPOINTED
1996-03-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-03-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-03-06 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 29/02
1995-12-21 update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-11-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1995-04-28 update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-11-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1994-01-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1994-01-14 update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-09-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-04-19 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03
1993-01-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92
1993-01-26 update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-01-15 update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91
1991-06-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1991-06-11 update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1991-06-11 update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-06-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88
1991-06-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89
1991-06-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90
1991-06-11 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 20/04/91
1991-06-07 update statutory_documents ORDER OF COURT - RESTORATION 05/06/91
1990-12-18 update statutory_documents STRUCK OFF AND DISSOLVED
1990-08-28 update statutory_documents FIRST GAZETTE
1989-06-05 update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1988-02-18 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-02-10 update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1988-02-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86
1988-02-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87
1987-01-23 update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-05-12 update statutory_documents RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS
1986-05-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/84
1986-05-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85
1961-05-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION