- 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) |
---|---|---|---|
24 Aug 2016 | AP01 | Appointment of Mrs Bridget Kingcox as a director on 1 April 2014 | |
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
17 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
09 Jul 2015 | AA01 | Current accounting period shortened from 31 October 2014 to 31 March 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
30 Oct 2014 | AD02 | Register inspection address has been changed to Clint Mill Cornmarket Penrith Cumbria CA11 7HW | |
06 Jan 2014 | AP01 | Appointment of Dr Rahul Keith as a director | |
06 Jan 2014 | AP01 | Appointment of Dr Iain Graham Smith as a director | |
06 Jan 2014 | AP01 | Appointment of Dr Emily Claire Mills as a director | |
06 Jan 2014 | AP01 | Appointment of Dr Lesley Braddock as a director | |
06 Jan 2014 | AP01 | Appointment of Dr Peter Bryan Nightingale as a director | |
06 Jan 2014 | AP01 | Appointment of Dr Averil Mcclelland as a director | |
29 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-29
|