Advanced company searchLink opens in new window

NEWLANDS VETERINARY GROUP LIMITED

Company number 06755596

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)
15 Apr 2019 AP03 Appointment of Mr David John Harris as a secretary on 1 April 2019
05 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
13 Mar 2019 TM02 Termination of appointment of Richard Aidan John Gilligan as a secretary on 25 January 2019
13 Mar 2019 AA01 Previous accounting period shortened from 30 November 2018 to 30 June 2018
13 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2019 CS01 Confirmation statement made on 21 November 2018 with no updates
08 Oct 2018 TM01 Termination of appointment of Nicholas John Perrin as a director on 28 September 2018
05 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
14 Aug 2018 AP01 Appointment of Mr Richard Fairman as a director on 1 August 2018
22 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
22 Nov 2017 TM02 Termination of appointment of Rebecca Anne Cleal as a secretary on 28 September 2017
08 Nov 2017 AP03 Appointment of Mr Richard Aidan John Gilligan as a secretary on 28 September 2017
24 Oct 2017 AA Total exemption small company accounts made up to 30 November 2016
02 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2017 TM01 Termination of appointment of Iain Robertson Prentice as a director on 13 April 2017
20 Apr 2017 AD01 Registered office address changed from Newlands Veterinary Group Ludlow Road Craven Arms Shropshire SY7 9QL to Cvs House Owen Road Diss Norfolk IP22 4ER on 20 April 2017
20 Apr 2017 AP03 Appointment of Mrs Rebecca Anne Cleal as a secretary on 13 April 2017
20 Apr 2017 AP01 Appointment of Mr Simon Campbell Innes as a director on 13 April 2017
20 Apr 2017 AP01 Appointment of Mr Nicholas John Perrin as a director on 13 April 2017
07 Apr 2017 MR04 Satisfaction of charge 067555960002 in full
06 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Jul 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 November 2015
03 Feb 2016 MR04 Satisfaction of charge 067555960001 in full