ASHLANDS VETERINARY SERVICES (2006) LTD
Company number 05911908
- Company Overview for ASHLANDS VETERINARY SERVICES (2006) LTD (05911908)
- Filing history for ASHLANDS VETERINARY SERVICES (2006) LTD (05911908)
- People for ASHLANDS VETERINARY SERVICES (2006) LTD (05911908)
- Charges for ASHLANDS VETERINARY SERVICES (2006) LTD (05911908)
- More for ASHLANDS VETERINARY SERVICES (2006) LTD (05911908)
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) |
---|---|---|---|
22 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
28 Jun 2018 | PSC02 | Notification of Ares Management Uk Limited as a person with significant control on 6 April 2018 | |
28 Jun 2018 | PSC02 | Notification of Ares Management Limited as a person with significant control on 6 April 2018 | |
28 Jun 2018 | PSC07 | Cessation of August Equity Llp as a person with significant control on 6 April 2018 | |
10 Apr 2018 | MR01 | Registration of charge 059119080004, created on 6 April 2018 | |
21 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
05 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2018 | MR01 | Registration of charge 059119080003, created on 23 January 2018 | |
23 Aug 2017 | AD02 | Register inspection address has been changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG United Kingdom to Leeman House Station Business Park, Holgate Park Drive York YO26 4GB | |
23 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with updates | |
22 Aug 2017 | PSC07 | Cessation of Anne Joan Macgregor as a person with significant control on 28 September 2016 | |
22 Aug 2017 | PSC07 | Cessation of Andrew James Macgregor as a person with significant control on 28 September 2016 | |
22 Aug 2017 | PSC07 | Cessation of Stephen Anthony Kirby as a person with significant control on 28 September 2016 | |
22 Aug 2017 | PSC02 | Notification of August Equity Llp as a person with significant control on 28 September 2016 | |
22 Aug 2017 | PSC02 | Notification of Vetpartners Limited as a person with significant control on 28 September 2016 | |
22 Aug 2017 | AD04 | Register(s) moved to registered office address Leeman House Station Business Park, Holgate Park Drive York YO26 4GB | |
30 May 2017 | AA | Total exemption full accounts made up to 28 September 2016 | |
07 Apr 2017 | AA01 | Current accounting period shortened from 28 September 2017 to 30 June 2017 | |
22 Feb 2017 | TM01 | Termination of appointment of Colin Taverner as a director on 10 February 2017 | |
15 Feb 2017 | AD01 | Registered office address changed from Minster Veterinary Practice Salisbury Road York YO26 4YN England to Leeman House Station Business Park, Holgate Park Drive York YO26 4GB on 15 February 2017 | |
15 Feb 2017 | AP01 | Appointment of Mr Mark Stanworth as a director on 31 January 2017 | |
14 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2016 | MR01 | Registration of charge 059119080002, created on 28 September 2016 | |
01 Oct 2016 | MR04 | Satisfaction of charge 1 in full |