- Company Overview for ARBURY ROAD VETS LIMITED (10528901)
- Filing history for ARBURY ROAD VETS LIMITED (10528901)
- People for ARBURY ROAD VETS LIMITED (10528901)
- Insolvency for ARBURY ROAD VETS LIMITED (10528901)
- More for ARBURY ROAD VETS LIMITED (10528901)
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) |
---|---|---|---|
04 Oct 2018 | TM01 | Termination of appointment of Nicholas John Perrin as a director on 28 September 2018 | |
19 Sep 2018 | TM01 | Termination of appointment of Yvonne Mary Done as a director on 19 September 2018 | |
19 Sep 2018 | TM01 | Termination of appointment of Robert Anthony Done as a director on 19 September 2018 | |
19 Sep 2018 | TM02 | Termination of appointment of Yvonne Mary Done as a secretary on 19 September 2018 | |
19 Sep 2018 | AP03 | Appointment of Richard Aidan John Gilligan as a secretary on 19 September 2018 | |
19 Sep 2018 | AP01 | Appointment of Mr Richard Fairman as a director on 19 September 2018 | |
19 Sep 2018 | AP01 | Appointment of Mr Nicholas John Perrin as a director on 19 September 2018 | |
19 Sep 2018 | AP01 | Appointment of Simon Campbell Innes as a director on 19 September 2018 | |
19 Sep 2018 | AD01 | Registered office address changed from 32 Arbury Road Cambridge CB4 2JE England to Cvs House Owen Road Diss Norfolk IP22 4ER on 19 September 2018 | |
11 Sep 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
04 Jul 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 28 February 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
16 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-16
|