ST PETERS PHARMACY (BURNLEY) LIMITED

Unit 5 Farfield Park Unit 5 Farfield Park, Rotherham, S63 5DB, South Yorkshire, England
StatusACTIVE
Company No.05751205
CategoryPrivate Limited Company
Incorporated22 Mar 2006
Age18 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

ST PETERS PHARMACY (BURNLEY) LIMITED is an active private limited company with number 05751205. It was incorporated 18 years, 2 months, 12 days ago, on 22 March 2006. The company address is Unit 5 Farfield Park Unit 5 Farfield Park, Rotherham, S63 5DB, South Yorkshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 16 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057512050002

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2019

Action Date: 01 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cgl Holdings Ltd

Notification date: 2018-08-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2018

Action Date: 01 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057512050002

Charge creation date: 2018-08-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: Michael Williams

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-01

Psc name: Fionan Gerard Mccaul

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fionan Gerard Mc Caul

Termination date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Richard Hughes

Termination date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: Helen Hughes

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fionan Gerard Mc Caul

Termination date: 2018-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Mr Christopher Ga-Jun Lo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-01

Old address: C/O Btmr Limited Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF

New address: Unit 5 Farfield Park Manvers Rotherham South Yorkshire S63 5DB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Change account reference date company current extended

Date: 12 Nov 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

New date: 2014-11-30

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2014

Action Date: 03 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Williams

Change date: 2014-01-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jan 2014

Action Date: 03 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Fionan Gerard Mc Caul

Change date: 2014-01-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2014

Action Date: 03 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fionan Gerard Mc Caul

Change date: 2014-01-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2014

Action Date: 03 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Howard Richard Hughes

Change date: 2014-01-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2014

Action Date: 03 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-03

Officer name: Helen Hughes

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2013

Action Date: 15 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-15

Officer name: Mr Michael Williams

Documents

View document PDF

Change person secretary company with change date

Date: 15 Oct 2013

Action Date: 15 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Fionan Gerard Mc Caul

Change date: 2013-10-15

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2013

Action Date: 15 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-15

Officer name: Fionan Gerard Mc Caul

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2013

Action Date: 15 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-15

Old address: Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2012

Action Date: 11 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-11

Old address: C/O Montpelier Professional (Manchester) Limited Montpelier House 62-66 Deansgate Manchester M3 2EN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2012

Action Date: 22 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-22

Documents

View document PDF

Notice removal restriction on company articles

Date: 03 Jan 2012

Category: Change-of-constitution

Type: CC02

Documents

View document PDF

Resolution

Date: 03 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 09 Dec 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2011

Action Date: 24 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-24

Capital : 10,004 GBP

Documents

View document PDF

Memorandum articles

Date: 09 Dec 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 22 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-22

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2011

Action Date: 23 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-23

Old address: Montpelier House 62-66 Deansgate Manchester M3 2EN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 22 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-22

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Fionan Gerard Mc Caul

Change date: 2010-02-12

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-20

Officer name: Mr Michael Williams

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Hughes

Change date: 2009-11-20

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-20

Officer name: Howard Richard Hughes

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 11 May 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-05-11

Officer name: Fionan Gerard Mc Caul

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/08; full list of members

Documents

View document PDF

Resolution

Date: 18 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/10/06

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 22 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLAMEGUARD EQUIPMENT LIMITED

5 WOODHOUSE ROAD,LONDON,N12 9EN

Number:10785158
Status:ACTIVE
Category:Private Limited Company

GOUDHURST ROAD MANAGEMENT LIMITED

57, UPPER FANT ROAD,,KENT.,ME16 8BU

Number:01999370
Status:ACTIVE
Category:Private Limited Company

HEDGEHOG WINDOWS LIMITED

THE COURTYARD @ SKY HOUSE,,AMERSHAM,HP6 6JQ

Number:06249852
Status:ACTIVE
Category:Private Limited Company

J E M D LIMITED

17 HARLECH DRIVE,STOCKPORT,SK7 5NA

Number:08222377
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J H MARSHALL (PRESSINGS) LIMITED

STADIUM WORKS,WOLVERHAMPTON,WV2 3AJ

Number:06449449
Status:ACTIVE
Category:Private Limited Company

SISUSERV LIMITED

PLUM TREE COTTAGE,ROSS-ON-WYE,HR9 5RF

Number:07970701
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