COAGH PHARMACIES LIMITED

Coagh Pharmacies Limited 9/11 Main Street Coagh Pharmacies Limited 9/11 Main Street, Cookstown, BT80 0EN, Northern Ireland
StatusACTIVE
Company No.NI031156
CategoryPrivate Limited Company
Incorporated29 Jul 1996
Age27 years, 11 months, 14 days
JurisdictionNorthern Ireland

SUMMARY

COAGH PHARMACIES LIMITED is an active private limited company with number NI031156. It was incorporated 27 years, 11 months, 14 days ago, on 29 July 1996. The company address is Coagh Pharmacies Limited 9/11 Main Street Coagh Pharmacies Limited 9/11 Main Street, Cookstown, BT80 0EN, Northern Ireland.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 03 Jul 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2021

Action Date: 16 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0311560004

Charge creation date: 2021-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-12

Old address: 9/11 Main Street Coagh

New address: Coagh Pharmacies Limited 9/11 Main Street Coagh Cookstown BT80 0EN

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-12

Officer name: Mr John O'brien

Documents

View document PDF

Change person secretary company with change date

Date: 20 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-03-12

Officer name: Mr Eugene O'brien

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-12

Officer name: Mr John O'brien

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Dec 2018

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2018

Action Date: 06 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0311560003

Charge creation date: 2018-11-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 29 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-29

Documents

View document PDF

Change person secretary company with change date

Date: 05 Dec 2011

Action Date: 29 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-29

Officer name: Mr Eugene O'brien

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2011

Action Date: 29 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-29

Officer name: Mr John O'brien

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2010

Action Date: 29 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-29

Documents

View document PDF

Change person secretary company with change date

Date: 26 Nov 2010

Action Date: 29 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-29

Officer name: Eugene O'brien

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2010

Action Date: 29 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-29

Officer name: John O'brien

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date

Date: 21 Oct 2009

Action Date: 09 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-09

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Annual-return

Type: 371SR(NI)

Description: 29/07/05

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Annual-return

Type: 371SR(NI)

Description: 29/07/07

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 29/07/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Accounts

Type: AC(NI)

Description: 31/10/06 annual accts

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Capital

Type: 1656A(NI)

Description: Decl re assist acqn shs

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Resolution

Date: 23 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Particulars of a mortgage charge

Date: 18 Apr 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 29/07/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Sep 2006

Category: Accounts

Type: AC(NI)

Description: 31/10/05 annual accts

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 25 Feb 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Accounts

Type: AC(NI)

Description: 31/10/04 annual accts

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 12 Sep 2004

Category: Accounts

Type: AC(NI)

Description: 31/10/03 annual accts

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Annual-return

Type: 371S(NI)

Description: 29/07/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Annual-return

Type: 371S(NI)

Description: 29/07/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Accounts

Type: AC(NI)

Description: 31/10/02 annual accts

Documents

View document PDF

Legacy

Date: 28 Jul 2002

Category: Annual-return

Type: 371S(NI)

Description: 29/07/02 annual return shuttle

Documents

Legacy

Date: 10 Mar 2002

Category: Accounts

Type: AC(NI)

Description: 31/10/01 annual accts

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Accounts

Type: AC(NI)

Description: 31/10/00 annual accts

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Annual-return

Type: 371S(NI)

Description: 29/07/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Annual-return

Type: 371S(NI)

Description: 29/07/00 annual return shuttle

Documents

Legacy

Date: 25 May 2000

Category: Accounts

Type: AC(NI)

Description: 31/10/99 annual accts

Documents

Legacy

Date: 02 Aug 1999

Category: Annual-return

Type: 371S(NI)

Description: 29/07/99 annual return shuttle

Documents

Legacy

Date: 26 May 1999

Category: Accounts

Type: AC(NI)

Description: 31/10/98 annual accts

Documents

Legacy

Date: 11 Sep 1998

Category: Annual-return

Type: 371S(NI)

Description: 29/07/98 annual return shuttle

Documents

Legacy

Date: 05 May 1998

Category: Accounts

Type: AC(NI)

Description: 31/10/97 annual accts

Documents

Legacy

Date: 05 Sep 1997

Category: Annual-return

Type: 371S(NI)

Description: 29/07/97 annual return shuttle

Documents

Legacy

Date: 24 Apr 1997

Category: Accounts

Type: 232(NI)

Description: Notice of ARD

Documents

Particulars of a mortgage charge

Date: 17 Apr 1997

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 06 Feb 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 26 Jan 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 29 Jul 1996

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 29 Jul 1996

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 29 Jul 1996

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 29 Jul 1996

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Incorporation company

Date: 29 Jul 1968

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUBL CLOTHING LIMITED

67 SUMMERWOOD ROAD,ISLEWORTH,TW7 7QD

Number:11387138
Status:ACTIVE
Category:Private Limited Company

GLOBAL DILIGENCE SOLUTIONS LTD

3 GRENDON GARDENS,WEMBLEY,HA9 9ND

Number:09160646
Status:ACTIVE
Category:Private Limited Company

HAYERS RETAIL LIMITED

3-6 NIGHTINGALE COURT, MEADVALE,WESTON SUPER MARE,BS22 8SX

Number:05340102
Status:ACTIVE
Category:Private Limited Company

IFSS SPORT LTD

33 POTTERS GROVE,NEW MALDEN,KT3 5DF

Number:10836088
Status:ACTIVE
Category:Private Limited Company

MARC STOKES CONSULTANCY LIMITED

3 FAIRVIEW COURT,CHELTENHAM,GL52 2EX

Number:10043712
Status:ACTIVE
Category:Private Limited Company

MAYFAIR COMMERCIAL INVESTMENTS LLP

16 FINCHLEY ROAD,LONDON,NW8 6EB

Number:OC324412
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source