Advanced company searchLink opens in new window

GLENBURN VETERINARY CENTRE LIMITED

Company number NI066509

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)
31 Oct 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of shares 01/04/2014
10 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,200
09 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
01 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
08 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Sep 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Richard David Lyons on 28 September 2010
29 Sep 2010 CH01 Director's details changed for Lyle Andrew George Fleming on 28 September 2010
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Nov 2009 AR01 Annual return made up to 28 September 2009 with full list of shareholders
22 Oct 2009 CH01 Director's details changed for Lyle Andrew George Fleming on 18 September 2009
08 Oct 2009 CH03 Secretary's details changed for Richard David Lyons on 18 September 2009
08 Oct 2009 CH01 Director's details changed for Richard David Lyons on 18 September 2009
31 Jul 2009 AC(NI) 31/12/08 annual accts
01 Oct 2008 371S(NI) 28/09/08 annual return shuttle
04 Feb 2008 233(NI) Change of ARD
01 Feb 2008 402(NI) Pars re mortage
07 Nov 2007 296(NI) Change of dirs/sec
01 Nov 2007 98-2(NI) Return of allot of shares
01 Nov 2007 296(NI) Change of dirs/sec
01 Nov 2007 296(NI) Change of dirs/sec
28 Sep 2007 NEWINC Incorporation