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)
27 Feb 2015 AP01 Appointment of Mr Dominic Stephen Tonner as a director on 27 February 2015
27 Feb 2015 AP01 Appointment of Mr Daniel Francis Smith as a director on 27 February 2015
27 Feb 2015 TM01 Termination of appointment of David Venables as a director on 27 February 2015
27 Feb 2015 TM01 Termination of appointment of David Philip Bloxham as a director on 27 February 2015
13 Feb 2015 MR01 Registration of charge 043139870001, created on 6 February 2015
13 Jan 2015 SH02 Sub-division of shares on 11 December 2014
19 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivide 11/12/2014
13 Nov 2014 AR01 Annual return made up to 31 October 2014 no member list
Statement of capital on 2014-11-13
  • GBP 2,092,766.76
31 Jul 2014 AD01 Registered office address changed from C/O Marriott Harrison Llp 11 Staple Inn London WC1V 7QH England to 11 Staple Inn London WC1V 7QH on 31 July 2014
31 Jul 2014 AD01 Registered office address changed from 85 Tottenham Court Road London W1T 4TQ to 11 Staple Inn London WC1V 7QH on 31 July 2014
15 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re appoint directors 31/12/2013
01 Jul 2014 AP01 Appointment of Mrs Susan Margaret Steven as a director
01 Jul 2014 TM01 Termination of appointment of Charles Spicer as a director
11 Jun 2014 AA Accounts made up to 31 December 2013
06 Nov 2013 AR01 Annual return made up to 31 October 2013 no member list
Statement of capital on 2013-11-06
  • GBP 2,092,766.76
01 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
29 May 2013 AA Group of companies' accounts made up to 31 December 2012
28 Mar 2013 AD01 Registered office address changed from the Barn Heron's Ghyll Tilford Road Tilford Farnham Surrey GU10 2DD United Kingdom on 28 March 2013
15 Mar 2013 TM01 Termination of appointment of Seppo Yla Herttuala as a director
15 Mar 2013 TM01 Termination of appointment of David Prince as a director
15 Mar 2013 AD01 Registered office address changed from 4Th Floor 44-46 Whitfield Street London W1T 2RJ United Kingdom on 15 March 2013
06 Nov 2012 AR01 Annual return made up to 31 October 2012 no member list
06 Nov 2012 AD04 Register(s) moved to registered office address
24 Sep 2012 AP03 Appointment of Mrs Susan Margaret Steven as a secretary
24 Sep 2012 TM02 Termination of appointment of Edward Bliss as a secretary