LANCASTER VETERINARY CENTRE LIMITED
Company number 07903053
- Company Overview for LANCASTER VETERINARY CENTRE LIMITED (07903053)
- Filing history for LANCASTER VETERINARY CENTRE LIMITED (07903053)
- People for LANCASTER VETERINARY CENTRE LIMITED (07903053)
- Charges for LANCASTER VETERINARY CENTRE LIMITED (07903053)
- More for LANCASTER VETERINARY CENTRE LIMITED (07903053)
| 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) |
|---|---|---|---|
| 23 Oct 2018 | AA | Total exemption full accounts made up to 23 March 2018 | |
| 03 Jul 2018 | PSC02 | Notification of Ares Management Uk Limited as a person with significant control on 6 April 2018 | |
| 03 Jul 2018 | PSC02 | Notification of Ares Management Limited as a person with significant control on 6 April 2018 | |
| 12 Apr 2018 | AA01 | Current accounting period extended from 23 March 2019 to 30 June 2019 | |
| 10 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
| 06 Apr 2018 | MR04 | Satisfaction of charge 1 in full | |
| 03 Apr 2018 | AD01 | Registered office address changed from Lancaster Veterinary Centre 195 Bowerham Road Lancaster LA1 4HT England to Leeman House Station Business Park Holgate Park Drive York YO26 4GB on 3 April 2018 | |
| 03 Apr 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 23 March 2018 | |
| 03 Apr 2018 | PSC07 | Cessation of James William Glass as a person with significant control on 23 March 2018 | |
| 03 Apr 2018 | PSC02 | Notification of Vetpartners Limited as a person with significant control on 23 March 2018 | |
| 03 Apr 2018 | PSC07 | Cessation of Debbie Margaret Glass as a person with significant control on 23 March 2018 | |
| 03 Apr 2018 | TM01 | Termination of appointment of Debbie Margaret Glass as a director on 23 March 2018 | |
| 03 Apr 2018 | TM01 | Termination of appointment of James William Glass as a director on 23 March 2018 | |
| 03 Apr 2018 | TM02 | Termination of appointment of Debbie Margaret Glass as a secretary on 23 March 2018 | |
| 03 Apr 2018 | AP01 | Appointment of Mr Mark Stanworth as a director on 23 March 2018 | |
| 03 Apr 2018 | AP01 | Appointment of Ms Joanna Clare Malone as a director on 23 March 2018 | |
| 23 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
| 20 Dec 2017 | CH01 | Director's details changed for Mr James William Glass on 20 December 2017 | |
| 20 Dec 2017 | CH03 | Secretary's details changed for Mrs Debbie Margaret Glass on 20 December 2017 | |
| 20 Dec 2017 | CH01 | Director's details changed for Mrs Debbie Margaret Glass on 20 December 2017 | |
| 05 Oct 2017 | CH01 | Director's details changed for Mrs Debbie Margaret Glass on 5 October 2017 | |
| 29 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
| 19 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
| 13 Sep 2016 | AD01 | Registered office address changed from Dalton House 9 Dalton Square Lancaster LA1 1WD to Lancaster Veterinary Centre 195 Bowerham Road Lancaster LA1 4HT on 13 September 2016 | |
| 23 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |