Advanced company searchLink opens in new window

BLAIRCOURT EQUINE VETERINARY CLINIC LIMITED

Company number 07023390

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)
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