Advanced company searchLink opens in new window

CORNER HOUSE VETS LIMITED

Company number 05883638

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)
20 Feb 2024 AA Micro company accounts made up to 30 September 2023
24 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
07 Jun 2023 AA Micro company accounts made up to 30 September 2022
12 May 2023 CH01 Director's details changed for Donna Louise Chapman on 13 August 2022
27 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 30 September 2021
25 Oct 2021 CH01 Director's details changed for Miss Donna Louise Chapman on 1 July 2021
03 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
20 Apr 2021 AA Micro company accounts made up to 30 September 2020
30 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
26 Jun 2020 AP01 Appointment of Miss Donna Louise Chapman as a director on 19 June 2020
24 Jun 2020 TM01 Termination of appointment of Paul Mark Kenyon as a director on 19 June 2020
05 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
09 Mar 2020 TM01 Termination of appointment of David Robert Geoffrey Hillier as a director on 2 March 2020
28 Jan 2020 AP01 Appointment of Mr Paul Mark Kenyon as a director on 24 January 2020
02 Oct 2019 TM01 Termination of appointment of Amanda Jane Davis as a director on 30 September 2019
18 Sep 2019 AP01 Appointment of Mr Mark Andrew Gillings as a director on 2 September 2019
29 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
25 Jun 2019 AA Accounts for a small company made up to 30 September 2018
01 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with updates
14 Jun 2018 AA Accounts for a small company made up to 30 September 2017
07 Jun 2018 AA01 Previous accounting period shortened from 30 June 2018 to 30 September 2017
25 Apr 2018 AD01 Registered office address changed from Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS England to The Chocolate Factory Keynsham Bristol BS31 2AU BS31 2AU on 25 April 2018
03 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
25 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-18