- Company Overview for ROSEMULLION VETERINARY PRACTICE LIMITED (04986019)
- Filing history for ROSEMULLION VETERINARY PRACTICE LIMITED (04986019)
- People for ROSEMULLION VETERINARY PRACTICE LIMITED (04986019)
- Charges for ROSEMULLION VETERINARY PRACTICE LIMITED (04986019)
- Insolvency for ROSEMULLION VETERINARY PRACTICE LIMITED (04986019)
- More for ROSEMULLION VETERINARY PRACTICE LIMITED (04986019)
| 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) |
|---|---|---|---|
| 14 Aug 2015 | AP01 | Appointment of Mr Simon Campbell Innes as a director on 11 August 2015 | |
| 14 Aug 2015 | AP01 | Appointment of Mr Nicholas John Perrin as a director on 11 August 2015 | |
| 14 Aug 2015 | AA01 | Current accounting period extended from 31 December 2015 to 30 June 2016 | |
| 14 Aug 2015 | AD01 | Registered office address changed from Falmouth Veterinary Hospital 66 Melvill Road Falmouth Cornwall TR11 4DD to 1 Vinces Road Diss Norfolk IP22 4AY on 14 August 2015 | |
| 27 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
| 19 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
| 23 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
| 26 Feb 2014 | AP01 | Appointment of Helena Mary White as a director | |
| 20 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
| 02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
| 20 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
| 24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
| 30 Nov 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
| 05 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
| 30 Nov 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
| 05 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
| 18 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
| 08 Dec 2009 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
| 07 Dec 2009 | CH01 | Director's details changed for Paul James Stevenson on 1 October 2009 | |
| 07 Dec 2009 | CH01 | Director's details changed for James Martin Kennedy on 1 October 2009 | |
| 07 Dec 2009 | CH01 | Director's details changed for Paul David Cockerham on 1 October 2009 | |
| 07 Dec 2009 | CH01 | Director's details changed for Neil Macfarlane Wilson on 1 October 2009 | |
| 22 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 18 March 2009
|
|
| 05 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
| 27 Jan 2009 | 363a | Return made up to 24/11/08; full list of members |