Advanced company searchLink opens in new window

CHARTER VETERINARY HOSPITAL GROUP LIMITED

Company number 12941058

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)
23 May 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-05-01
14 May 2024 LIQ01 Declaration of solvency
14 May 2024 AD01 Registered office address changed from Cvs House Owen Road Diss Norfolk IP22 4ER England to 1st Floor, Prospect House Rouen Road Norwich Norfolk NR1 1RE on 14 May 2024
14 May 2024 600 Appointment of a voluntary liquidator
14 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
11 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
04 Dec 2023 CH01 Director's details changed for Mr Benjamin David Jacklin on 23 November 2023
12 Jun 2023 TM02 Termination of appointment of Jenny Farrer as a secretary on 8 June 2023
08 Dec 2022 AA Accounts for a dormant company made up to 30 June 2022
02 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
24 Feb 2022 AA Audit exemption subsidiary accounts made up to 30 June 2021
24 Feb 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/21
24 Feb 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/21
24 Feb 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/21
24 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/21
14 Dec 2021 AA01 Previous accounting period shortened from 2 December 2021 to 30 June 2021
09 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with updates
08 Dec 2021 PSC02 Notification of Cvs (Uk) Limited as a person with significant control on 2 December 2020
08 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 8 December 2021
30 Nov 2021 AA Total exemption full accounts made up to 2 December 2020
25 Nov 2021 AA01 Previous accounting period shortened from 31 October 2021 to 2 December 2020
18 Aug 2021 AP03 Appointment of Ms Jenny Farrer as a secretary on 16 August 2021
18 Aug 2021 TM02 Termination of appointment of Michelle Barker as a secretary on 16 August 2021
21 Apr 2021 AP03 Appointment of Michelle Barker as a secretary on 19 April 2021
21 Apr 2021 TM02 Termination of appointment of Juliet Mary Dearlove as a secretary on 19 April 2021