KILLEARN PHARMACY - History of Changes


DateDescription
2024-07-23 delete source_ip 34.255.184.21
2024-07-23 delete source_ip 54.75.189.199
2024-07-23 delete source_ip 54.229.236.26
2024-07-23 insert source_ip 3.248.83.117
2024-07-23 insert source_ip 52.30.130.149
2024-07-23 insert source_ip 54.228.31.162
2024-06-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / ALXPHARM LTD / 30/06/2023
2024-06-23 delete source_ip 18.200.137.40
2024-06-23 delete source_ip 52.18.250.5
2024-06-23 delete source_ip 52.215.128.123
2024-06-23 insert source_ip 34.255.184.21
2024-06-23 insert source_ip 54.75.189.199
2024-06-23 insert source_ip 54.229.236.26
2024-05-23 delete source_ip 34.243.35.229
2024-05-23 delete source_ip 3.248.95.224
2024-05-23 delete source_ip 52.19.19.127
2024-05-23 insert source_ip 18.200.137.40
2024-05-23 insert source_ip 52.18.250.5
2024-05-23 insert source_ip 52.215.128.123
2024-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/24, WITH UPDATES
2024-04-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / KPL HEALTHCARE HOLDINGS LIMITED / 30/06/2023
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-20 update statutory_documents 30/06/23 UNAUDITED ABRIDGED
2023-07-22 delete source_ip 34.254.1.71
2023-07-22 delete source_ip 54.217.229.166
2023-07-22 insert source_ip 3.248.95.224
2023-07-22 insert source_ip 52.19.19.127
2023-06-17 delete source_ip 18.200.156.146
2023-06-17 delete source_ip 54.229.28.248
2023-06-17 delete source_ip 54.246.176.110
2023-06-17 insert source_ip 34.243.35.229
2023-06-17 insert source_ip 34.254.1.71
2023-06-17 insert source_ip 54.217.229.166
2023-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, NO UPDATES
2023-04-23 delete source_ip 34.250.22.219
2023-04-23 delete source_ip 52.17.73.171
2023-04-23 delete source_ip 52.17.207.63
2023-04-23 insert source_ip 18.200.156.146
2023-04-23 insert source_ip 54.229.28.248
2023-04-23 insert source_ip 54.246.176.110
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-23 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-11-06 delete source_ip 34.248.1.114
2022-11-06 delete source_ip 34.253.58.147
2022-11-06 delete source_ip 52.209.2.105
2022-11-06 insert source_ip 34.250.22.219
2022-11-06 insert source_ip 52.17.73.171
2022-11-06 insert source_ip 52.17.207.63
2022-07-05 delete source_ip 18.202.67.213
2022-07-05 delete source_ip 34.253.101.74
2022-07-05 delete source_ip 54.194.233.239
2022-07-05 insert source_ip 34.248.1.114
2022-07-05 insert source_ip 34.253.58.147
2022-07-05 insert source_ip 52.209.2.105
2022-06-02 delete source_ip 108.128.86.245
2022-06-02 delete source_ip 52.19.77.24
2022-06-02 insert source_ip 18.202.67.213
2022-06-02 insert source_ip 54.194.233.239
2022-05-02 insert source_ip 108.128.86.245
2022-05-02 insert source_ip 34.253.101.74
2022-05-02 insert source_ip 52.19.77.24
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, NO UPDATES
2022-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-29 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-07-18 delete source_ip 63.32.125.56
2021-07-18 delete source_ip 54.75.91.146
2021-07-18 insert source_ip 96.45.82.71
2021-07-18 insert source_ip 96.45.82.148
2021-07-18 insert source_ip 96.45.83.95
2021-07-18 insert source_ip 96.45.83.226
2021-06-15 delete source_ip 54.76.35.55
2021-06-15 insert source_ip 63.32.125.56
2021-06-15 insert source_ip 54.75.91.146
2021-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES
2021-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / CORRY HOLDINGS (FOUR) LTD / 04/03/2021
2021-04-26 delete source_ip 96.45.82.71
2021-04-26 delete source_ip 96.45.82.148
2021-04-26 delete source_ip 96.45.83.95
2021-04-26 delete source_ip 96.45.83.226
2021-04-26 insert source_ip 54.76.35.55
2021-04-07 update num_mort_charges 2 => 4
2021-04-07 update num_mort_outstanding 1 => 2
2021-04-07 update num_mort_satisfied 1 => 2
2021-03-09 update statutory_documents DIRECTOR APPOINTED MR WILLIAM GORDON FORSYTH
2021-03-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2303680003
2021-03-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2303680004
2021-03-03 update statutory_documents DIRECTOR APPOINTED MISS ALEXANDRA LOUISE MARGARET STUART
2021-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIALL CORRY
2021-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK CORRY
2021-03-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICK CORRY
2021-02-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2303680002
2021-02-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORRY HOLDINGS (FOUR) LTD
2021-02-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORRYS ENNISKILLEN LTD
2021-02-16 update statutory_documents CESSATION OF CORRY'S CHEMISTS LTD AS A PSC
2021-02-16 update statutory_documents CESSATION OF CORRYS ENNISKILLEN LTD AS A PSC
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-01-06 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-14 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-09 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-09-13 insert general_emails co..@2mlcloud.com
2018-09-13 insert privacy_emails pr..@2mlcloud.com
2018-09-13 delete index_pages_linkeddomain corrysdirect.com
2018-09-13 delete service_pages_linkeddomain corrysdirect.com
2018-09-13 delete service_pages_linkeddomain dnatestingclinics.co.uk
2018-09-13 insert address 7 Lisburn Street Hillsborough Co
2018-09-13 insert email co..@2mlcloud.com
2018-09-13 insert email pr..@2mlcloud.com
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-10 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-05-02 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O BELL BARR & COMPANY 2 STEWART STREET MILNGAVIE GLASGOW G62 6BW SCOTLAND
2017-05-02 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2017-04-26 update accounts_last_madeup_date 2015-04-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-17 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-01-07 update account_ref_month 4 => 6
2017-01-07 update accounts_next_due_date 2017-01-31 => 2017-03-31
2016-12-09 update statutory_documents PREVEXT FROM 30/04/2016 TO 30/06/2016
2016-08-18 delete source_ip 54.194.44.212
2016-08-18 insert source_ip 96.45.82.71
2016-08-18 insert source_ip 96.45.82.148
2016-08-18 insert source_ip 96.45.83.95
2016-08-18 insert source_ip 96.45.83.226
2016-08-07 update num_mort_charges 1 => 2
2016-08-07 update num_mort_outstanding 0 => 1
2016-07-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2303680002
2016-07-07 update statutory_documents DIRECTOR APPOINTED MR NIALL CORRY
2016-07-07 update statutory_documents DIRECTOR APPOINTED MR PATRICK JOHN CORRY
2016-07-07 update statutory_documents SECRETARY APPOINTED MR PATRICK CORRY
2016-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH MORE
2016-07-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEBORAH MORE
2016-06-08 update num_mort_outstanding 1 => 0
2016-06-08 update num_mort_satisfied 0 => 1
2016-05-13 update returns_last_madeup_date 2015-04-15 => 2016-04-15
2016-05-13 update returns_next_due_date 2016-05-13 => 2017-05-13
2016-05-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-22 update statutory_documents 15/04/16 FULL LIST
2016-03-15 update website_status OK => DomainNotFound
2016-01-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-10 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-09-11 insert general_emails in..@2mlpharmacare.com
2015-09-11 delete about_pages_linkeddomain addthis.com
2015-09-11 delete contact_pages_linkeddomain addthis.com
2015-09-11 delete index_pages_linkeddomain addthis.com
2015-09-11 delete management_pages_linkeddomain addthis.com
2015-09-11 delete service_pages_linkeddomain addthis.com
2015-09-11 delete terms_pages_linkeddomain addthis.com
2015-09-11 insert email in..@2mlpharmacare.com
2015-09-11 insert terms_pages_linkeddomain 2mlcloud.co.uk
2015-05-07 update returns_last_madeup_date 2014-04-15 => 2015-04-15
2015-05-07 update returns_next_due_date 2015-05-13 => 2016-05-13
2015-04-23 update statutory_documents 15/04/15 FULL LIST
2015-02-26 update website_status FlippedRobots => OK
2015-02-26 delete source_ip 70.32.74.18
2015-02-26 insert source_ip 54.194.44.212
2015-02-11 update website_status OK => FlippedRobots
2015-01-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-01-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-12-18 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-11-28 delete fax 0844 933 0279
2014-11-28 insert fax 01302 554169
2014-05-07 update returns_last_madeup_date 2013-04-15 => 2014-04-15
2014-05-07 update returns_next_due_date 2014-05-13 => 2015-05-13
2014-04-22 update statutory_documents 15/04/14 FULL LIST
2013-12-13 insert alias Killearn Pharmacy HI Weldrick Limited
2013-12-13 insert alias Killearn Pharmacy and MedicineChest Ltd
2013-12-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-12-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-11-15 insert phone 0845 548 8556
2013-11-05 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-10-24 delete address Limited, FREEPOST NEA3622, DONCASTER, DN4 5BR
2013-10-24 insert registration_number 623420
2013-10-24 insert terms_pages_linkeddomain weldricks.co.uk
2013-06-25 update returns_last_madeup_date 2012-04-15 => 2013-04-15
2013-06-25 update returns_next_due_date 2013-05-13 => 2014-05-13
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-19 update website_status ServerDown => OK
2013-05-14 update website_status OK => ServerDown
2013-04-19 update statutory_documents 15/04/13 FULL LIST
2013-02-02 update website_status OK
2013-01-30 update website_status FlippedRobotsTxt
2013-01-23 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2013-01-04 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-10-25 insert address 13 Balfron Road Killearn Glasgow,G63 9NN
2012-10-25 insert address FREEPOST NEA 3622, DONCASTER, DN4 5BR
2012-10-25 insert address Limited, FREEPOST NEA3622, DONCASTER, DN4 5BR
2012-04-18 update statutory_documents 15/04/12 FULL LIST
2011-12-23 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-19 update statutory_documents 15/04/11 FULL LIST
2011-01-19 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-19 update statutory_documents SAIL ADDRESS CREATED
2010-04-19 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-19 update statutory_documents 15/04/10 FULL LIST
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DOUGLAS MORE / 13/04/2010
2009-09-23 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-22 update statutory_documents RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-11-25 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-04-17 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-04-17 update statutory_documents RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-01-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 11 MAIN STREET, KILLEARN, GLASGOW, G63 9RJ
2007-04-16 update statutory_documents RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-19 update statutory_documents RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2005-11-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-09 update statutory_documents RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2004-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-19 update statutory_documents RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-01-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-27 update statutory_documents RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2002-05-01 update statutory_documents PARTIC OF MORT/CHARGE *****
2002-04-25 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-25 update statutory_documents NEW SECRETARY APPOINTED
2002-04-16 update statutory_documents DIRECTOR RESIGNED
2002-04-16 update statutory_documents SECRETARY RESIGNED
2002-04-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION