- Company Overview for ROSEBANK PHARMA LIMITED (08753377)
- Filing history for ROSEBANK PHARMA LIMITED (08753377)
- People for ROSEBANK PHARMA LIMITED (08753377)
- Charges for ROSEBANK PHARMA LIMITED (08753377)
- Registers for ROSEBANK PHARMA LIMITED (08753377)
- More for ROSEBANK PHARMA LIMITED (08753377)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 May 2018 | AP02 | Appointment of Lancaster Medical Group Limited as a director on 19 April 2018 | |
01 May 2018 | TM01 | Termination of appointment of Andrew Robert Gallagher as a director on 19 April 2018 | |
01 May 2018 | TM01 | Termination of appointment of Richard Anthony Carruthers as a director on 19 April 2018 | |
01 May 2018 | TM01 | Termination of appointment of Lesley Braddock as a director on 19 April 2018 | |
01 May 2018 | TM01 | Termination of appointment of Jane Dorothy Bass as a director on 19 April 2018 | |
01 May 2018 | AP01 | Appointment of Doctor Howard John Fairhurst as a director on 19 April 2018 | |
20 Apr 2018 | MR01 | Registration of charge 087533770001, created on 17 April 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Nov 2017 | AD03 | Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith CA11 7HW | |
07 Nov 2017 | AD02 | Register inspection address has been changed to Clint Mill Cornmarket Penrith CA11 7HW | |
07 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with updates | |
07 Nov 2017 | CH01 | Director's details changed for Dr Rahul Keith on 29 October 2017 | |
07 Nov 2017 | CH01 | Director's details changed for Dr Peter Bryan Nightingale on 29 October 2017 | |
07 Nov 2017 | CH01 | Director's details changed for Doctor Andrew Robert Gallagher on 29 October 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
05 Jan 2017 | CH01 | Director's details changed for Doctor Andrew Robert Gallagher on 29 October 2016 | |
05 Jan 2017 | CH01 | Director's details changed for Dr Peter Bryan Nightingale on 29 October 2016 | |
05 Jan 2017 | CH01 | Director's details changed for Dr Emily Claire Mills on 4 September 2014 | |
05 Jan 2017 | CH01 | Director's details changed for Dr Lesley Braddock on 3 January 2014 | |
05 Jan 2017 | CH01 | Director's details changed for Mrs Bridget Kingcox on 1 April 2014 | |
05 Jan 2017 | CH01 | Director's details changed for Dr Gavin Bruce Torr on 14 January 2014 | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Aug 2016 | AP01 | Appointment of Dr Richard Anthony Carruthers as a director on 1 September 2014 | |
24 Aug 2016 | AP01 | Appointment of Dr Jane Dorothy Bass as a director on 1 February 2015 | |
24 Aug 2016 | TM01 | Termination of appointment of Averil Mcclelland as a director on 31 January 2015 |