Advanced company searchLink opens in new window

SHIPSTON VETERINARY CENTRE LIMITED

Company number 05159186

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)
07 Feb 2020 AA01 Previous accounting period extended from 31 July 2019 to 31 January 2020
06 Feb 2020 CC04 Statement of company's objects
06 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2020 PSC07 Cessation of Christopher Hugh Bourne as a person with significant control on 31 January 2020
03 Feb 2020 PSC07 Cessation of Sarah Madeline Bourne as a person with significant control on 31 January 2020
03 Feb 2020 PSC02 Notification of Vetpartners Limited as a person with significant control on 31 January 2020
03 Feb 2020 TM01 Termination of appointment of Sarah Madeline Bourne as a director on 31 January 2020
03 Feb 2020 TM01 Termination of appointment of Christopher Hugh Johnstone Bourne as a director on 31 January 2020
03 Feb 2020 AP01 Appointment of Mr Mark Stanworth as a director on 31 January 2020
03 Feb 2020 AP01 Appointment of Miss Joanna Clare Malone as a director on 31 January 2020
03 Feb 2020 AD01 Registered office address changed from 24 West Street Shipston on Stour Warwickshire CV36 4HD to Leeman House Station Business Park Holgate Park Drive York North Yorkshire YO26 4GB on 3 February 2020
11 Oct 2019 SH01 Statement of capital following an allotment of shares on 31 July 2004
  • GBP 544
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
05 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
05 Jul 2018 TM01 Termination of appointment of Martin John Foster as a director on 31 July 2017
05 Jul 2018 TM01 Termination of appointment of Alexandra Foster as a director on 31 July 2017
26 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
05 Sep 2017 SH06 Cancellation of shares. Statement of capital on 31 July 2017
  • GBP 544
05 Sep 2017 SH03 Purchase of own shares.
30 Aug 2017 SH08 Change of share class name or designation
30 Aug 2017 PSC07 Cessation of Martin John Foster as a person with significant control on 31 July 2017
25 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Buyback agreement 31/07/2017
25 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with updates