STATION AVENUE PHARMACY LIMITED

The Medical Centre The Medical Centre, Bridlington, YO16 4LZ, North Humberside
StatusACTIVE
Company No.03741464
CategoryPrivate Limited Company
Incorporated25 Mar 1999
Age25 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

STATION AVENUE PHARMACY LIMITED is an active private limited company with number 03741464. It was incorporated 25 years, 1 month, 15 days ago, on 25 March 1999. The company address is The Medical Centre The Medical Centre, Bridlington, YO16 4LZ, North Humberside.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-01-31

New date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-05

Officer name: Mr Roger William Appleyard

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-05

Officer name: Maximilian Martin Wachter

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-05

Psc name: L Rowland & Co (Retail) Limited

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fishlake Investments Limited

Notification date: 2023-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: L Rowland & Co (Retail) Limited

Termination date: 2023-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-05

Officer name: Hamish Kellar Macnab

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Ann Giles

Termination date: 2023-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-05

Officer name: Anthony John Clarke

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Ann Barton

Termination date: 2023-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-05

Officer name: Mr Jonathan Marcus Mcgill

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: L Rowland & Co (Retail) Limited

Change date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Margaret Elizabeth Macrury

Cessation date: 2022-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Elizabeth Ann Barton

Appointment date: 2022-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-19

Officer name: Dr Hamish Kellar Macnab

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Anthony John Clarke

Appointment date: 2022-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-11

Officer name: Ms Victoria Ann Giles

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-11

Officer name: Mr Maximilian Martin Wachter

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Elizabeth Ann Barton

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Anthony John Clarke

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Hamish Kellar Macnab

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2021

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin Robert Hudson

Cessation date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen William Anderson

Termination date: 2020-08-05

Documents

View document PDF

Appoint corporate director company with name date

Date: 13 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: L Rowland & Co (Retail) Limited

Appointment date: 2020-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Caren Anne Steele

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-31

Psc name: Kenneth John Black

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mrs Caren Steele

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Gary Taylor

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2019

Action Date: 10 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-10

Officer name: Michael Peter Blakeman

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Feb 2019

Category: Address

Type: AD03

New address: C/O Phoenix Rivington Road Whitehouse Industrial Estate Runcorn WA7 3DJ

Documents

View document PDF

Change sail address company with new address

Date: 19 Feb 2019

Category: Address

Type: AD02

New address: C/O Phoenix Rivington Road Whitehouse Industrial Estate Runcorn WA7 3DJ

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Campbell Cowan

Termination date: 2019-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-24

Officer name: Mr Michael Peter Blakeman

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Smithson

Termination date: 2018-05-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-23

Officer name: Ian Campbell Cowan

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Hamish Kellar Macnab

Change date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen William Anderson

Appointment date: 2017-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Jonathan Smith

Termination date: 2017-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mr Gary Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: L Rowland & Co (Retail)

Termination date: 2016-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2016

Action Date: 24 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-24

Officer name: Mr Ian Campbell Cowan

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Mr Ian Campbell Cowan

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jun 2014

Action Date: 06 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-06

Officer name: Mr Ian Campbell Cowan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 25 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-25

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 25 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-25

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Elizabeth Ann Barton

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hamish Meldrum

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 25 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-25

Documents

View document PDF

Appoint corporate director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: L Rowland & Co (Retail)

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Penn

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 25 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-25

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-06

Officer name: Ian Cowan

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Hamish Robin Peter Meldrum

Change date: 2010-04-06

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-06

Officer name: Doctor Anthony John Clarke

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-06

Officer name: Dr Hamish Kellar Macnab

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/08; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/04 to 31/01/04

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Resolution

Date: 13 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF


Some Companies

1ST 11 LTD

47 HIGH STREET,BARNET,EN5 5UW

Number:08222977
Status:ACTIVE
Category:Private Limited Company

HEALTHY SPIRIT LIMITED

2 BOWER AVENUE,STOCKPORT,SK7 6LG

Number:03417223
Status:ACTIVE
Category:Private Limited Company

REDBRIDGE CONSULTING LTD

8 KING EDWARD STREET,OXFORD,OX1 4HL

Number:08256955
Status:ACTIVE
Category:Private Limited Company

S J TIMBER LIMITED

THE FACTORY,LLANDINAM,SY17 5BQ

Number:05875731
Status:ACTIVE
Category:Private Limited Company

TOKEI MARTIAL ARTS CLUB LIMITED

LEONARD HOUSE,BROMLEY,BR1 1RJ

Number:06289703
Status:ACTIVE
Category:Private Limited Company

TOM POLLARD PRODUCTIONS LTD

15 HEREWARD ROAD,LONDON,SW17 7EY

Number:07540735
Status:ACTIVE
Category:Private Limited Company

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