MAINSTONE VETERINARY CLINIC LIMITED
Company number 05418711
- Company Overview for MAINSTONE VETERINARY CLINIC LIMITED (05418711)
- Filing history for MAINSTONE VETERINARY CLINIC LIMITED (05418711)
- People for MAINSTONE VETERINARY CLINIC LIMITED (05418711)
- Charges for MAINSTONE VETERINARY CLINIC LIMITED (05418711)
- More for MAINSTONE VETERINARY CLINIC LIMITED (05418711)
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) |
---|---|---|---|
28 Jun 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with updates | |
09 Apr 2019 | AA01 | Previous accounting period shortened from 11 July 2018 to 30 April 2018 | |
19 Mar 2019 | PSC05 | Change of details for Independent Vetcare Limited as a person with significant control on 30 November 2018 | |
03 Oct 2018 | AA01 | Previous accounting period extended from 30 April 2018 to 11 July 2018 | |
01 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2018 | AP01 | Appointment of Mr David Robert Geoffrey Hillier as a director on 11 July 2018 | |
18 Jul 2018 | AP01 | Appointment of Mrs Amanda Jane Davis as a director on 11 July 2018 | |
18 Jul 2018 | PSC07 | Cessation of Kenneth John Macleod as a person with significant control on 11 July 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Kenneth John Macleod as a director on 11 July 2018 | |
18 Jul 2018 | PSC02 | Notification of Independent Vetcare Limited as a person with significant control on 11 July 2018 | |
18 Jul 2018 | AD01 | Registered office address changed from 71 the Hundred Romsey Hampshire SO51 8BZ to The Chocolate Factory Keynsham Bristol BS31 2AU on 18 July 2018 | |
18 Jul 2018 | MR04 | Satisfaction of charge 054187110001 in full | |
25 Jun 2018 | TM02 | Termination of appointment of David Michael Gamblin as a secretary on 25 June 2018 | |
03 Jun 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
07 Nov 2017 | AA | Micro company accounts made up to 30 April 2017 | |
14 May 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
23 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 May 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 May 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
18 Mar 2014 | MR01 | Registration of charge 054187110001 | |
08 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 |