ASHFIELD HOUSE VETERINARY HOSPITAL LIMITED
Company number 05194115
- Company Overview for ASHFIELD HOUSE VETERINARY HOSPITAL LIMITED (05194115)
- Filing history for ASHFIELD HOUSE VETERINARY HOSPITAL LIMITED (05194115)
- People for ASHFIELD HOUSE VETERINARY HOSPITAL LIMITED (05194115)
- Charges for ASHFIELD HOUSE VETERINARY HOSPITAL LIMITED (05194115)
- More for ASHFIELD HOUSE VETERINARY HOSPITAL LIMITED (05194115)
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
|
|
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
|
|
15 Apr 2019 | AR01 |
Annual return made up to 30 July 2011 with full list of shareholders
|
|
15 Apr 2019 | AR01 |
Annual return made up to 30 July 2010 with full list of shareholders
|
|
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
|