Advanced company searchLink opens in new window

THE NEIGHBOURHOOD VETERINARY CENTRE LIMITED

Company number 07692597

Filter by category

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)
09 Apr 2019 AA01 Previous accounting period shortened from 31 July 2019 to 15 March 2019
08 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed TM01 was registered on 29/05/2019.
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
  • GBP 2
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