About

Registered Number: 05327119
Date of Incorporation: 07/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Hm Williams Chartered Certified Accountants 5 Sandy Court, Plympton, Plymouth, Devon, PL7 5JX,

 

Established in 2005, Millbrook Pharmacy Ltd have registered office in Plymouth, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed as Brown, Karen Lorraine, Brown, Lindsay Mckirdie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Karen Lorraine 07 January 2005 31 July 2017 1
BROWN, Lindsay Mckirdie 07 January 2005 31 July 2017 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 12 December 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 16 January 2019
CS01 - N/A 18 January 2018
AA - Annual Accounts 04 January 2018
AA01 - Change of accounting reference date 29 November 2017
PSC02 - N/A 29 August 2017
PSC02 - N/A 23 August 2017
PSC07 - N/A 23 August 2017
PSC07 - N/A 23 August 2017
AD01 - Change of registered office address 23 August 2017
AP01 - Appointment of director 23 August 2017
AP01 - Appointment of director 23 August 2017
TM01 - Termination of appointment of director 23 August 2017
TM01 - Termination of appointment of director 23 August 2017
TM02 - Termination of appointment of secretary 23 August 2017
MR04 - N/A 05 August 2017
MR04 - N/A 05 August 2017
MR01 - N/A 04 August 2017
MR01 - N/A 04 August 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 02 March 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 13 March 2012
AD01 - Change of registered office address 02 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 24 February 2011
MG01 - Particulars of a mortgage or charge 27 November 2010
MG01 - Particulars of a mortgage or charge 26 August 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 09 November 2006
363s - Annual Return 31 January 2006
225 - Change of Accounting Reference Date 20 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
287 - Change in situation or address of Registered Office 04 March 2005
NEWINC - New incorporation documents 07 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2017 Outstanding

N/A

A registered charge 03 August 2017 Outstanding

N/A

Mortgage 25 November 2010 Fully Satisfied

N/A

Debenture 23 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.