Advanced company searchLink opens in new window

CEDARMOUNT VETERINARY CLINIC LIMITED

Company number NI057852

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)
18 Sep 2013 CH03 Secretary's details changed for George Andrew Craig Reilly on 18 September 2013
18 Sep 2013 CH01 Director's details changed for George Andrew Craig Reilly on 18 September 2013
06 Sep 2013 SH01 Statement of capital following an allotment of shares on 15 April 2013
  • GBP 100
06 Sep 2013 TM01 Termination of appointment of Norma Bailie as a director
06 Sep 2013 AP01 Appointment of Mr Alan Malcolm Hartley as a director
15 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Mar 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
08 Mar 2013 CH01 Director's details changed for Norma Cathryn Bailie on 7 March 2013
15 May 2012 AA Total exemption small company accounts made up to 31 January 2012
26 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
10 May 2011 AA Total exemption small company accounts made up to 31 January 2011
21 Feb 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
12 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
03 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
14 Dec 2009 AA Accounts for a dormant company made up to 31 January 2009
05 Dec 2009 AP01 Appointment of George Andrew Craig Reilly as a director
06 Nov 2009 CERT1 Certificate of re-registration from Unlimited to Limited
06 Nov 2009 RR06 Re-registration from a private unlimited company to a private limited company
06 Nov 2009 MAR Re-registration of Memorandum and Articles
06 Nov 2009 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
01 Mar 2009 371S(NI) 17/01/09 annual return shuttle
11 Feb 2008 AC(NI) 31/01/08 annual accts
07 Feb 2008 371S(NI) 17/01/08 annual return shuttle
23 Mar 2007 371S(NI) 17/01/07 annual return shuttle
09 Feb 2007 296(NI) Change of dirs/sec