Millbrook Pharmacy Ltd was founded on 07 January 2005, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There are 2 directors listed for this company in the Companies House registry.
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 |
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 |
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 |