MILESTONES VETERINARY CENTRE LIMITED
Company number 07862558
- Company Overview for MILESTONES VETERINARY CENTRE LIMITED (07862558)
- Filing history for MILESTONES VETERINARY CENTRE LIMITED (07862558)
- People for MILESTONES VETERINARY CENTRE LIMITED (07862558)
- Charges for MILESTONES VETERINARY CENTRE LIMITED (07862558)
- More for MILESTONES VETERINARY CENTRE LIMITED (07862558)
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) |
---|---|---|---|
27 May 2025 | AA | Total exemption full accounts made up to 31 October 2024 | |
07 Feb 2025 | AD01 | Registered office address changed from Quayside House Highland Terrace Tiverton Devon EX16 6PT England to Unit 12 Swift Park Kingsteignton Newton Abbot TQ12 3SH on 7 February 2025 | |
08 Dec 2024 | CS01 | Confirmation statement made on 28 November 2024 with no updates | |
24 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
24 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
09 Mar 2023 | PSC04 | Change of details for Mr Charles James Withers as a person with significant control on 28 November 2016 | |
08 Mar 2023 | PSC04 | Change of details for Mrs Janet Elizabeth Withers as a person with significant control on 28 November 2016 | |
08 Mar 2023 | PSC04 | Change of details for Mrs Angela Harvey as a person with significant control on 28 November 2016 | |
08 Mar 2023 | PSC01 | Notification of Angela Harvey as a person with significant control on 28 November 2016 | |
08 Mar 2023 | PSC01 | Notification of Janet Elizabeth Withers as a person with significant control on 28 November 2016 | |
28 Nov 2022 | PSC04 | Change of details for Mr Charles James Withers as a person with significant control on 28 November 2022 | |
28 Nov 2022 | CH01 | Director's details changed for Mrs Janet Elizabeth Withers on 28 November 2022 | |
28 Nov 2022 | CH01 | Director's details changed for Charles James Withers on 28 November 2022 | |
28 Nov 2022 | AD01 | Registered office address changed from C/O C/O William Withers & Co Quayside House Highland Terrace Barrington Street Tiverton Devon EX16 6PT to Quayside House Highland Terrace Tiverton Devon EX16 6PT on 28 November 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
23 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
27 May 2022 | MA | Memorandum and Articles of Association | |
27 May 2022 | RESOLUTIONS |
Resolutions
|
|
24 May 2022 | SH10 | Particulars of variation of rights attached to shares | |
24 May 2022 | SH08 | Change of share class name or designation | |
11 May 2022 | CH01 | Director's details changed | |
10 May 2022 | CH03 | Secretary's details changed for Janet Elizabeth Withers on 9 May 2022 | |
10 May 2022 | CH01 | Director's details changed for Angela Wrench on 9 May 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 28 November 2021 with no updates |