Advanced company searchLink opens in new window

SUNNINGHILL VETERINARY CENTRE LIMITED

Company number 07465588

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 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
29 Jun 2023 AA Accounts for a small company made up to 30 September 2022
26 Apr 2023 CH01 Director's details changed for Donna Louise Chapman on 13 August 2022
19 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with updates
20 Jun 2022 AA Accounts for a small company made up to 30 September 2021
25 Apr 2022 AA01 Previous accounting period shortened from 3 June 2022 to 30 September 2021
17 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
01 Nov 2021 PSC05 Change of details for Independent Vetcare Limited as a person with significant control on 14 September 2021
25 Oct 2021 CH01 Director's details changed for Mrs Donna Louise Chapman on 1 July 2021
15 Oct 2021 AA Total exemption full accounts made up to 3 June 2021
06 Jul 2021 AA01 Previous accounting period extended from 30 April 2021 to 3 June 2021
26 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2021 MA Memorandum and Articles of Association
08 Jun 2021 MR04 Satisfaction of charge 074655880001 in full
08 Jun 2021 MR04 Satisfaction of charge 074655880002 in full
07 Jun 2021 AP01 Appointment of Mrs Donna Louise Chapman as a director on 3 June 2021
07 Jun 2021 AP01 Appointment of Mr Mark Andrew Gillings as a director on 3 June 2021
07 Jun 2021 TM01 Termination of appointment of Robert Headley as a director on 3 June 2021
07 Jun 2021 TM01 Termination of appointment of Johanna Headley as a director on 3 June 2021
07 Jun 2021 PSC02 Notification of Independent Vetcare Limited as a person with significant control on 3 June 2021
07 Jun 2021 PSC07 Cessation of Robert Headley as a person with significant control on 3 June 2021
07 Jun 2021 PSC07 Cessation of Johanna Headley as a person with significant control on 3 June 2021
07 Jun 2021 AD01 Registered office address changed from Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG England to The Chocolate Factory Keynsham Bristol BS31 2AU on 7 June 2021
27 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
04 Jan 2021 CS01 Confirmation statement made on 9 December 2020 with no updates