Advanced company searchLink opens in new window

MEDIVET PROPERTY HOLDINGS LIMITED

Company number 04577830

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)
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
31 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
28 Jan 2019 MR01 Registration of charge 045778300033, created on 23 January 2019
28 Jan 2019 MR01 Registration of charge 045778300034, created on 23 January 2019
28 Jan 2019 MR01 Registration of charge 045778300035, created on 23 January 2019
21 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
25 Oct 2018 CH01 Director's details changed for Mr John William Hampden Smithers on 1 April 2018
23 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
09 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with updates
01 Mar 2017 MR01 Registration of charge 045778300032, created on 1 March 2017
02 Feb 2017 MR01 Registration of charge 045778300031, created on 1 February 2017
06 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
10 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
22 Mar 2016 MR01 Registration of charge 045778300030, created on 18 March 2016
18 Mar 2016 MR01 Registration of charge 045778300029, created on 17 March 2016
25 Feb 2016 CH01 Director's details changed for Mr John William Hampden Smithers on 1 January 2016
03 Dec 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 120,000
10 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
28 May 2015 MR01 Registration of charge 045778300028, created on 27 May 2015
08 Apr 2015 AD01 Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 8 April 2015
18 Feb 2015 SH01 Statement of capital following an allotment of shares on 1 November 2014
  • GBP 120,000
20 Jan 2015 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100,000
20 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
16 Oct 2014 CH01 Director's details changed for Mr Richard Mary Leonard on 30 October 2013