THE NEIGHBOURHOOD VETERINARY CENTRE LIMITED
Company number 07692597
- Company Overview for THE NEIGHBOURHOOD VETERINARY CENTRE LIMITED (07692597)
- Filing history for THE NEIGHBOURHOOD VETERINARY CENTRE LIMITED (07692597)
- People for THE NEIGHBOURHOOD VETERINARY CENTRE LIMITED (07692597)
- Charges for THE NEIGHBOURHOOD VETERINARY CENTRE LIMITED (07692597)
- More for THE NEIGHBOURHOOD VETERINARY CENTRE LIMITED (07692597)
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) |
---|---|---|---|
09 Apr 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 15 March 2019 | |
08 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
01 Apr 2019 | AD01 | Registered office address changed from The Chocolate Factory Keynsham Bristol BS31 2AU United Kingdom to The Chocolate Factory Keynsham Bristol BS31 2AU on 1 April 2019 | |
01 Apr 2019 | AD01 | Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH United Kingdom to The Chocolate Factory Keynsham Bristol BS31 2AU on 1 April 2019 | |
29 Mar 2019 | AP01 | Appointment of David Robert Geoffrey Hillier as a director on 15 March 2019 | |
29 Mar 2019 | AP01 | Appointment of Amanda Jane Davis as a director on 15 March 2019 | |
29 Mar 2019 | TM01 |
Termination of appointment of Suzanne Clare Mcnabb as a director on 15 February 2019
|
|
29 Mar 2019 | TM01 | Termination of appointment of Amber Christie as a director on 15 March 2019 | |
29 Mar 2019 | PSC07 | Cessation of Suzanne Clare Mcnabb as a person with significant control on 15 March 2019 | |
29 Mar 2019 | PSC02 | Notification of Independent Vetcare Limited as a person with significant control on 15 March 2019 | |
29 Mar 2019 | PSC07 | Cessation of Amber Kay Christie as a person with significant control on 15 March 2019 | |
29 Mar 2019 | PSC07 | Cessation of Suzanne Clare Mcnabb as a person with significant control on 15 March 2019 | |
29 Mar 2019 | PSC07 | Cessation of Amber Kay Christie as a person with significant control on 15 March 2019 | |
11 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with updates | |
18 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 22 May 2018
|
|
18 Jun 2018 | SH03 | Purchase of own shares. | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
07 Jul 2017 | PSC01 | Notification of Suzanne Clare Mcnabb as a person with significant control on 6 April 2017 | |
07 Jul 2017 | PSC01 | Notification of Amber Christie as a person with significant control on 6 April 2017 | |
25 May 2017 | CH01 | Director's details changed for Dr Suzanne Clare Mcnabb on 25 May 2017 | |
25 May 2017 | CH01 | Director's details changed for Dr Amber Christie on 25 May 2017 | |
11 May 2017 | AD01 | Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH on 11 May 2017 | |
04 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |