Advanced company searchLink opens in new window

CORNERSTONE VETERINARY CLINIC LTD

Company number NI630236

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 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 25/05/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
26 Apr 2023 PSC04 Change of details for Mr Peter Herold as a person with significant control on 14 April 2023
26 Apr 2023 CH01 Director's details changed for Mr Peter Herold on 14 April 2023
26 Apr 2023 CH01 Director's details changed for Mrs Nicola Herold on 14 April 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 25 March 2021 with updates
03 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
03 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
18 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
18 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
31 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
13 Apr 2016 AP01 Appointment of Mrs Nicola Herold as a director on 1 July 2015
22 Jun 2015 SH08 Change of share class name or designation
25 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-25
  • GBP 100