- Company Overview for AMICAL VETERINARY CENTRE LIMITED (06140802)
- Filing history for AMICAL VETERINARY CENTRE LIMITED (06140802)
- People for AMICAL VETERINARY CENTRE LIMITED (06140802)
- Charges for AMICAL VETERINARY CENTRE LIMITED (06140802)
- Registers for AMICAL VETERINARY CENTRE LIMITED (06140802)
- More for AMICAL VETERINARY CENTRE LIMITED (06140802)
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) |
---|---|---|---|
19 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
29 Jun 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
12 May 2023 | CH01 | Director's details changed for Donna Louise Chapman on 13 August 2022 | |
05 Apr 2023 | AA01 | Previous accounting period shortened from 9 November 2022 to 30 September 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
22 Aug 2022 | AP01 | Appointment of Mr Clark Alexander Grant as a director on 21 July 2022 | |
29 Jun 2022 | AA | Total exemption full accounts made up to 9 November 2021 | |
12 Apr 2022 | CS01 | Confirmation statement made on 6 March 2022 with updates | |
15 Feb 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 9 November 2021 | |
09 Feb 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
24 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2021 | MA | Memorandum and Articles of Association | |
19 Nov 2021 | RP04AP01 | Second filing for the appointment of Donna Louise Chapman as a director | |
18 Nov 2021 | PSC04 | Change of details for Dr Nick Valley as a person with significant control on 27 October 2021 | |
17 Nov 2021 | PSC07 | Cessation of Gala Valley Investments Limited as a person with significant control on 27 October 2021 | |
17 Nov 2021 | PSC02 | Notification of Gala Valley Investments Limited as a person with significant control on 27 October 2021 | |
16 Nov 2021 | PSC02 | Notification of Amical Holdings Limited as a person with significant control on 27 October 2021 | |
16 Nov 2021 | PSC07 | Cessation of Nick Valley as a person with significant control on 27 October 2021 | |
16 Nov 2021 | PSC07 | Cessation of Hengameh Mousavi as a person with significant control on 27 October 2021 | |
11 Nov 2021 | AP01 |
Appointment of Donna Louise Chapman as a director on 9 November 2021
|
|
11 Nov 2021 | AP01 | Appointment of Mr Mark Andrew Gillings as a director on 9 November 2021 | |
11 Nov 2021 | TM01 | Termination of appointment of Nick Valley as a director on 9 November 2021 | |
11 Nov 2021 | TM02 | Termination of appointment of Hengameh Mousavi as a secretary on 9 November 2021 | |
11 Nov 2021 | AD01 | Registered office address changed from 90 High Street March PE15 9LQ United Kingdom to The Chocolate Factory Keynsham Bristol BS31 2AU on 11 November 2021 | |
16 Jul 2021 | MR04 | Satisfaction of charge 1 in full |