MARNELL PHARMACY LTD - History of Changes


DateDescription
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
2024-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/24, NO UPDATES
2023-12-14 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-19 update statutory_documents DISS40 (DISS40(SOAD))
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2023-04-18 update statutory_documents FIRST GAZETTE
2023-04-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MARNELL (EAST) LTD / 28/06/2022
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
2022-11-09 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-25 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-05-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARNELL (EAST) LTD
2021-05-06 update statutory_documents CESSATION OF SHAUN CHRISTOPHER MARNELL AS A PSC
2021-04-08 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-10-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-09-17 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-06-20 delete address C/O 10TH FLOOR 133 FINNIESTON STREET GLASGOW SCOTLAND G3 8HB
2019-06-20 insert address C/O ROBB FERGUSON REGENT COURT 70 WEST REGENT STREET GLASGOW SCOTLAND G2 2QZ
2019-06-20 update registered_address
2019-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2019 FROM C/O 10TH FLOOR 133 FINNIESTON STREET GLASGOW G3 8HB SCOTLAND
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2019-01-08 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-08-09 delete address C/O MORISONS LLP 53 BOTHWELL STREET GLASGOW G2 6TS
2018-08-09 insert address C/O 10TH FLOOR 133 FINNIESTON STREET GLASGOW SCOTLAND G3 8HB
2018-08-09 update registered_address
2018-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2018 FROM C/O MORISONS LLP 53 BOTHWELL STREET GLASGOW G2 6TS
2018-04-04 update statutory_documents SECOND FILING OF AP01 FOR MR SHAUN CHRISTOPHER MARNELL
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES
2017-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date null => 2017-04-30
2017-11-07 update accounts_next_due_date 2017-10-27 => 2019-01-31
2017-10-25 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-04-26 insert sic_code 86900 - Other human health activities
2017-04-26 update account_ref_day 31 => 30
2017-04-26 update account_ref_month 1 => 4
2017-03-21 update statutory_documents CURREXT FROM 31/01/2017 TO 30/04/2017
2017-02-08 update num_mort_charges 1 => 2
2017-02-08 update num_mort_outstanding 1 => 2
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC5253010002
2016-06-08 update num_mort_charges 0 => 1
2016-06-08 update num_mort_outstanding 0 => 1
2016-05-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC5253010001
2016-05-09 update statutory_documents ADOPT ARTICLES 03/05/2016
2016-05-09 update statutory_documents 03/05/16 STATEMENT OF CAPITAL GBP 1000
2016-03-01 update statutory_documents DIRECTOR APPOINTED MR SHAUN CHRISTOPHER MARNELL
2016-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCY GANNON
2016-01-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION