Advanced company searchLink opens in new window

PREMIER VETERINARY GROUP PLC

Company number 04313987

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Sep 2016 TM01 Termination of appointment of Daniel Francis Smith as a director on 16 September 2016
31 Aug 2016 SH19 Statement of capital on 31 August 2016
  • GBP 1,490,743
31 Aug 2016 CERT17 Certificate of reduction of issued capital and share premium and cancellation of share premium
31 Aug 2016 OC138 Reduction of iss capital and minute (oc)
24 Aug 2016 SH01 Statement of capital following an allotment of shares on 23 August 2016
  • GBP 4,895,516.2
21 Jul 2016 SH01 Statement of capital following an allotment of shares on 23 June 2016
  • GBP 3,374,232.7
26 Apr 2016 AP01 Appointment of Ms Juliet Thompson as a director on 25 April 2016
14 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Other business 23/03/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2016 AA Group of companies' accounts made up to 30 September 2015
06 Jan 2016 MR04 Satisfaction of charge 043139870003 in full
14 Dec 2015 SH01 Statement of capital following an allotment of shares on 27 February 2015
  • GBP 3,278,666.7
04 Dec 2015 AUD Auditor's resignation
26 Nov 2015 AR01 Annual return made up to 31 October 2015 no member list
Statement of capital on 2015-11-26
  • GBP 3,278,666.7
10 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 31/12/2014
25 Jun 2015 AA Full accounts made up to 31 December 2014
07 May 2015 AA01 Current accounting period shortened from 31 December 2015 to 30 September 2015
07 May 2015 AD01 Registered office address changed from 11 Staple Inn London WC1V 7QH to New Bond House Bond Street Bristol BS2 9AG on 7 May 2015
24 Mar 2015 MR04 Satisfaction of charge 043139870001 in full
09 Mar 2015 AP01 Appointment of Mr Graham Dick as a director on 9 March 2015
06 Mar 2015 MR01 Registration of charge 043139870003, created on 26 February 2015
05 Mar 2015 CERTNM Company name changed ark therapeutics group PLC\certificate issued on 05/03/15
  • RES15 ‐ Change company name resolution on 2014-12-11
05 Mar 2015 CONNOT Change of name notice
03 Mar 2015 MR01 Registration of charge 043139870002, created on 26 February 2015
27 Feb 2015 AP01 Appointment of Mr Rajan Uppal as a director on 27 February 2015
27 Feb 2015 TM01 Termination of appointment of Susan Margaret Steven as a director on 27 February 2015