BLAIRCOURT EQUINE VETERINARY CLINIC LIMITED
Company number 07023390
- Company Overview for BLAIRCOURT EQUINE VETERINARY CLINIC LIMITED (07023390)
- Filing history for BLAIRCOURT EQUINE VETERINARY CLINIC LIMITED (07023390)
- People for BLAIRCOURT EQUINE VETERINARY CLINIC LIMITED (07023390)
- Charges for BLAIRCOURT EQUINE VETERINARY CLINIC LIMITED (07023390)
- More for BLAIRCOURT EQUINE VETERINARY CLINIC LIMITED (07023390)
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) |
---|---|---|---|
16 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with 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 14 June 2023 to 30 September 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 14 June 2022 | |
22 Aug 2022 | AP01 | Appointment of Mr Clark Alexander Grant as a director on 21 July 2022 | |
07 Jul 2022 | AA01 | Previous accounting period shortened from 31 December 2022 to 14 June 2022 | |
17 Jun 2022 | PSC02 | Notification of Independent Vetcare Limited as a person with significant control on 14 June 2022 | |
17 Jun 2022 | TM01 | Termination of appointment of Patrick Traill as a director on 14 June 2022 | |
17 Jun 2022 | TM01 | Termination of appointment of Lucy Melanie Traill as a director on 14 June 2022 | |
17 Jun 2022 | TM01 | Termination of appointment of Mark Meter as a director on 14 June 2022 | |
17 Jun 2022 | TM01 | Termination of appointment of Kim Jeanne Meter as a director on 14 June 2022 | |
17 Jun 2022 | TM01 | Termination of appointment of Ralph Hege as a director on 14 June 2022 | |
17 Jun 2022 | AP01 | Appointment of Donna Louise Chapman as a director on 14 June 2022 | |
17 Jun 2022 | TM01 | Termination of appointment of Michelle Victoria Hege as a director on 14 June 2022 | |
17 Jun 2022 | AP01 | Appointment of Mark Andrew Gillings as a director on 14 June 2022 | |
17 Jun 2022 | AD01 | Registered office address changed from The Barns Crows Lane Woodham Ferrers Chelmsford CM3 8RR to The Chocolate Factory Keynsham Bristol BS31 2AU on 17 June 2022 | |
18 May 2022 | PSC07 | Cessation of Patrick Traill as a person with significant control on 22 May 2019 | |
18 May 2022 | PSC07 | Cessation of Mark Meter as a person with significant control on 22 May 2019 | |
18 May 2022 | PSC07 | Cessation of Ralph Hege as a person with significant control on 22 May 2019 | |
25 Apr 2022 | AAMD | Amended accounts made up to 31 December 2021 | |
01 Apr 2022 | MR04 | Satisfaction of charge 070233900002 in full | |
29 Mar 2022 | MR04 | Satisfaction of charge 1 in full | |
14 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 |