ROSE MEDICAL LIMITED
Status | ACTIVE |
Company No. | 06449864 |
Category | Private Limited Company |
Incorporated | 11 Dec 2007 |
Age | 16 years, 4 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital directors statement auditors report
Date: 17 Mar 2017
Category: Capital
Type: SH30
Documents
Resolution
Date: 17 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital return purchase own shares
Date: 17 Mar 2017
Category: Capital
Type: SH03
Documents
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
Mortgage satisfy charge full
Date: 21 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 12 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Molyneux
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed peter burrows logged form
Documents
Legacy
Date: 05 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary gary sawbridge
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed peter burrows
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/08; full list of members
Documents
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
Legacy
Date: 01 Apr 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 29/02/08
Documents
Resolution
Date: 01 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary george davies (nominees) LIMITED
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gd directors (nominees) LIMITED
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed peter burrows
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed gary sawbridge
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed gary ratcliffe
Documents
Legacy
Date: 06 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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) |
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) |
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 |
2 WESTERN GATE, HILLMEAD ENTERPRISE PARK,SWINDON,SN5 5WN
Number: | 02383612 |
Status: | ACTIVE |
Category: | Private Limited Company |