ROSE MEDICAL LIMITED

Village Pharmacy 356 Chapel Lane Village Pharmacy 356 Chapel Lane, Preston, PR4 4AA, United Kingdom
StatusACTIVE
Company No.06449864
CategoryPrivate Limited Company
Incorporated11 Dec 2007
Age16 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

ROSE MEDICAL LIMITED is an active private limited company with number 06449864. It was incorporated 16 years, 4 months, 18 days ago, on 11 December 2007. The company address is Village Pharmacy 356 Chapel Lane Village Pharmacy 356 Chapel Lane, Preston, PR4 4AA, United Kingdom.



Company Fillings

Mortgage satisfy charge full

Date: 12 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064498640004

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-08

Old address: Unit 12 Hawkley Brook Trading Estate Worthington Way Wigan England WN3 6XE

New address: Village Pharmacy 356 Chapel Lane New Longton Preston PR4 4AA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2017

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Sawbridge

Termination date: 2015-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 03 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Burrows

Notification date: 2017-02-03

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 03 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Molyneux

Notification date: 2017-02-03

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 03 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary Sawbridge

Notification date: 2017-02-03

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-04

Documents

View document PDF

Capital directors statement auditors report

Date: 17 Mar 2017

Category: Capital

Type: SH30

Documents

View document PDF

Resolution

Date: 17 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 17 Mar 2017

Action Date: 03 Feb 2017

Category: Capital

Type: SH06

Capital : 1,500 GBP

Date: 2017-02-03

Documents

View document PDF

Capital return purchase own shares

Date: 17 Mar 2017

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2016

Action Date: 20 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-20

Charge number: 064498640004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2016

Action Date: 15 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-15

Charge number: 064498640003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2016

Action Date: 04 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064498640002

Charge creation date: 2016-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Sawbridge

Change date: 2016-01-06

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-06

Officer name: Mr Martin Molyneux

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Burrows

Change date: 2016-01-06

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Peter Burrows

Change date: 2016-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2014

Action Date: 22 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-22

Officer name: Gary Ratcliffe

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-01

Officer name: Mr Martin Molyneux

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2014

Action Date: 16 May 2014

Category: Address

Type: AD01

Change date: 2014-05-16

Old address: 133 Higher Parr Street St Helens Merseyside WA9 1DA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2013

Action Date: 08 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-08

Officer name: Mr Martin Molyneux

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Molyneux

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-06

Old address: 133 Higher Parr Street Fingerpost St. Helens Merseyside WA9 1DA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2011

Action Date: 14 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-14

Old address: Unit 10 Albion Park Warrington Road Glazebury Warrington Cheshire WA3 5PG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 11 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed peter burrows logged form

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary gary sawbridge

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed peter burrows

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 29/02/08\gbp si 1999@1=1999\gbp ic 1/2000\

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 29/02/08

Documents

View document PDF

Resolution

Date: 01 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary george davies (nominees) LIMITED

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gd directors (nominees) LIMITED

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed peter burrows

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed gary sawbridge

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed gary ratcliffe

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 11 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLABULL MANAGEMENT COMPANY LIMITED

3 SAVICK COURT,PRESTON,PR2 3PJ

Number:01286364
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EPILUM LIMITED

OFFICE 1, 2ND FLOOR, AFON BUILDING,HORSHAM,RH12 1TL

Number:09578041
Status:ACTIVE
Category:Private Limited Company

EUROPA COMMUNICATIONS TRUSTEES LIMITED

BEECH HOUSE,MARLOW,SL7 1HA

Number:10961295
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FAB DAISY CONSULTING LIMITED

ST MARTIN'S HOUSE,EPSOM,KT18 5HS

Number:09602361
Status:ACTIVE
Category:Private Limited Company

PROFAD PROPERTY INVESTMENTS LIMITED

UNIT 30 PENARTH CENTRE,LONDON,SE15 1TR

Number:10724927
Status:ACTIVE
Category:Private Limited Company

PRP OPTOELECTRONICS LIMITED

2 WESTERN GATE, HILLMEAD ENTERPRISE PARK,SWINDON,SN5 5WN

Number:02383612
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