- Company Overview for CAMBRIDGE VETERINARY GROUP LIMITED (04667194)
- Filing history for CAMBRIDGE VETERINARY GROUP LIMITED (04667194)
- People for CAMBRIDGE VETERINARY GROUP LIMITED (04667194)
- More for CAMBRIDGE VETERINARY GROUP LIMITED (04667194)
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) |
---|---|---|---|
26 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
10 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2018 | AD01 | Registered office address changed from Church Lane House Church Lane Wesley Waterless Newmarket Suffolk CB8 0RL England to The Chocolate Factory Somerdale Keynsham Bristol BS31 2AU on 21 December 2018 | |
21 Dec 2018 | AP01 | Appointment of Mr David Robert Geoffrey Hillier as a director on 17 December 2018 | |
21 Dec 2018 | AP01 | Appointment of Mrs Amanda Jane Davis as a director on 17 December 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Lucy Crosby as a director on 17 December 2018 | |
27 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
20 Nov 2018 | PSC05 | Change of details for Twin Enterprise Limited as a person with significant control on 12 November 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Mrs Lucy Crosby on 12 November 2018 | |
20 Nov 2018 | AD01 | Registered office address changed from 89a Cherry Hinton Road Cambridge Cambridgeshire CB1 7BS to Church Lane House Church Lane Wesley Waterless Newmarket Suffolk CB8 0RL on 20 November 2018 | |
06 Jul 2018 | CH01 | Director's details changed for Mrs Lucy Crosby on 21 June 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
19 Jan 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
08 Mar 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
05 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
26 Feb 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
24 Aug 2012 | AP01 | Appointment of Mrs Lucy Crosby as a director | |
24 Aug 2012 | TM01 | Termination of appointment of John Grieve as a director |