Advanced company searchLink opens in new window

ASHFIELD HOUSE VETERINARY HOSPITAL LIMITED

Company number 05194115

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)
14 Jan 2020 AA01 Current accounting period extended from 27 March 2020 to 30 June 2020
31 Dec 2019 CC04 Statement of company's objects
19 Dec 2019 AA Total exemption full accounts made up to 27 March 2019
24 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Oct 2019 SH08 Change of share class name or designation
31 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
15 Apr 2019 RP04CS01 Second filing of Confirmation Statement dated 30/07/2018
15 Apr 2019 AR01 Annual return made up to 30 July 2012 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 30/07/2012 as it was not properly delivered.
15 Apr 2019 AR01 Annual return made up to 30 July 2011 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 03/08/2011 as it was not properly delivered.
15 Apr 2019 AR01 Annual return made up to 30 July 2010 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 19/08/2010 as it was not properly delivered.
10 Apr 2019 AR01 Annual return made up to 30 July 2009
10 Apr 2019 AR01 Annual return made up to 30 July 2008 with full list of shareholders
09 Apr 2019 AA01 Previous accounting period shortened from 31 August 2019 to 27 March 2019
08 Apr 2019 AD01 Registered office address changed from , 142 Derby Road, Long Eaton, Nottingham, NG10 4ER to Leeman House Holgate Park Drive York YO26 4GB on 8 April 2019
28 Mar 2019 PSC02 Notification of Vetpartners Limited as a person with significant control on 27 March 2019
28 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 28 March 2019
28 Mar 2019 TM01 Termination of appointment of Ben Pugh as a director on 27 March 2019
28 Mar 2019 TM01 Termination of appointment of David Harcourt Knowles as a director on 27 March 2019
28 Mar 2019 TM01 Termination of appointment of John Paul Oleshko as a director on 27 March 2019
28 Mar 2019 TM02 Termination of appointment of Ashley Barry Lovett as a secretary on 27 March 2019
28 Mar 2019 TM01 Termination of appointment of Katherine Benstead as a director on 27 March 2019
28 Mar 2019 AP01 Appointment of Ms Joanna Clare Malone as a director on 27 March 2019
28 Mar 2019 AP01 Appointment of Mr Mark Stanworth as a director on 27 March 2019
20 Mar 2019 MR04 Satisfaction of charge 3 in full
18 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association