Advanced company searchLink opens in new window

LITTLECROFT VETS LIMITED

Company number 07690170

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
07 Dec 2018 MR04 Satisfaction of charge 076901700002 in full
07 Dec 2018 MR04 Satisfaction of charge 076901700003 in full
05 Dec 2018 MR01 Registration of charge 076901700004, created on 28 November 2018
02 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with updates
28 Jun 2018 PSC02 Notification of Ares Management Uk Limited as a person with significant control on 6 April 2018
28 Jun 2018 PSC02 Notification of Ares Management Limited as a person with significant control on 6 April 2018
28 Jun 2018 PSC02 Notification of Ares Management Uk Limited as a person with significant control on 6 April 2018
28 Jun 2018 PSC02 Notification of Ares Management Limited as a person with significant control on 6 April 2018
28 Jun 2018 PSC07 Cessation of August Equity Llp as a person with significant control on 6 April 2018
10 Apr 2018 MR01 Registration of charge 076901700003, created on 6 April 2018
21 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
05 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2018 MR01 Registration of charge 076901700002, created on 23 January 2018
10 Aug 2017 MR01 Registration of charge 076901700001, created on 8 August 2017
17 Jul 2017 AA01 Current accounting period extended from 31 May 2018 to 30 June 2018
27 Jun 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 May 2017
25 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with updates
15 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2017 TM01 Termination of appointment of Nigel David Griffiths as a director on 31 May 2017
07 Jun 2017 TM01 Termination of appointment of Denise Dorothy Griffiths as a director on 31 May 2017
07 Jun 2017 TM02 Termination of appointment of Denise Dorothy Griffiths as a secretary on 31 May 2017
07 Jun 2017 AP01 Appointment of Mrs Joanna Clare Malone as a director on 31 May 2017
07 Jun 2017 AP01 Appointment of Mr Mark Stanworth as a director on 31 May 2017
07 Jun 2017 AD01 Registered office address changed from 45 Station Road Little Sutton Ellesmere Port Cheshire CH66 1NU to Leeman House Station Business Park Holgate Park Drive York North Yorkshire YO26 4GB on 7 June 2017