RICHARD HILLMAN VETERINARY CENTRE LIMITED
Company number 05414935
- Company Overview for RICHARD HILLMAN VETERINARY CENTRE LIMITED (05414935)
- Filing history for RICHARD HILLMAN VETERINARY CENTRE LIMITED (05414935)
- People for RICHARD HILLMAN VETERINARY CENTRE LIMITED (05414935)
- Charges for RICHARD HILLMAN VETERINARY CENTRE LIMITED (05414935)
- More for RICHARD HILLMAN VETERINARY CENTRE LIMITED (05414935)
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) |
---|---|---|---|
08 Feb 2017 | MR04 | Satisfaction of charge 054149350003 in full | |
16 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
18 Oct 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
21 Jun 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Aug 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2012 | |
04 Aug 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2011 | |
30 Jun 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
29 May 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Aug 2014 | MR01 | Registration of charge 054149350003, created on 30 July 2014 | |
02 Aug 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 | |
21 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
04 Apr 2014 | MR01 | Registration of charge 054149350002 | |
02 Apr 2014 | TM01 | Termination of appointment of Richard Hillman as a director | |
01 Apr 2014 | TM01 | Termination of appointment of Emma Leyland as a director | |
01 Apr 2014 | AD01 | Registered office address changed from , Freemasons Fairoak, Eccleshall, Staffordshire, ST21 6PW, United Kingdom on 1 April 2014 | |
01 Apr 2014 | AP01 | Appointment of Mr David Robert Geoffrey Hillier as a director | |
01 Apr 2014 | AP01 | Appointment of Mrs Amanda Jane Davis as a director | |
01 Apr 2014 | TM02 | Termination of appointment of Richard Hillman as a secretary | |
01 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 |