Advanced company searchLink opens in new window

GREENDALE VETERINARY DIAGNOSTICS LIMITED

Company number 05138112

Filter by category

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)
06 Oct 2017 TM02 Termination of appointment of Rebecca Anne Cleal as a secretary on 28 September 2017
06 Oct 2017 AP03 Appointment of Mr Richard Aidan John Gilligan as a secretary on 28 September 2017
18 Aug 2017 TM01 Termination of appointment of Brian Henry Pound as a director on 31 July 2017
02 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
10 Apr 2017 AA Full accounts made up to 30 June 2016
31 May 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
31 May 2016 CH01 Director's details changed for Mr Simon Campbell Innes on 23 October 2015
31 May 2016 AD02 Register inspection address has been changed from 1 Vinces Road Diss Norfolk IP22 4AY United Kingdom to Cvs House Owen Road Diss Norfolk IP22 4ER
10 Nov 2015 AD01 Registered office address changed from C/O Rebecca Cleal Cv House Vinces Road Diss Norfolk IP22 4AY England to Cvs House Owen Road Diss Norfolk IP22 4ER on 10 November 2015
21 Oct 2015 AA Full accounts made up to 30 June 2015
24 Jun 2015 AD01 Registered office address changed from Lansbury Estate Knaphill Woking Surrey GU21 2EW to C/O Rebecca Cleal Cv House Vinces Road Diss Norfolk IP22 4AY on 24 June 2015
01 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
21 Apr 2015 MR04 Satisfaction of charge 3 in full
22 Dec 2014 AA Full accounts made up to 30 June 2014
29 May 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
30 Dec 2013 MISC Section 519
12 Dec 2013 AA Full accounts made up to 30 June 2013
04 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
02 Jan 2013 AP01 Appointment of Mr Nicholas John Perrin as a director
02 Jan 2013 AP03 Appointment of Mrs Rebecca Anne Cleal as a secretary
02 Jan 2013 TM01 Termination of appointment of Paul Coxon as a director
02 Jan 2013 TM02 Termination of appointment of Paul Coxon as a secretary
21 Dec 2012 AA Full accounts made up to 30 June 2012
01 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
01 Jun 2012 AD02 Register inspection address has been changed from Cvs House Vinces Road Diss Norfolk IP22 4AY United Kingdom