Advanced company searchLink opens in new window

VILLAGE VET CAMBRIDGE LIMITED

Company number 05725752

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)
31 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
30 Jul 2018 AD03 Register(s) moved to registered inspection location Linnaeus Highlands Road Shirley Solihull
30 Jul 2018 AD02 Register inspection address has been changed to Linnaeus Highlands Road Shirley Solihull
23 Jun 2018 MR04 Satisfaction of charge 057257520002 in full
12 Dec 2017 AA01 Previous accounting period extended from 30 September 2017 to 30 November 2017
25 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
05 Jul 2017 PSC02 Notification of Village Vet Holding Limited as a person with significant control on 2 June 2017
05 Jul 2017 PSC07 Cessation of Brendan Jeremy Robinson as a person with significant control on 2 June 2017
20 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2017 TM01 Termination of appointment of Russell Welsh as a director on 2 June 2017
13 Jun 2017 TM01 Termination of appointment of Simon Oliver Hayes as a director on 2 June 2017
13 Jun 2017 TM01 Termination of appointment of Brendan Jeremy Robinson as a director on 2 June 2017
13 Jun 2017 TM02 Termination of appointment of Shelley Natalie Jacobson as a secretary on 2 June 2017
13 Jun 2017 AP01 Appointment of Ms Lynne Victoria Hill as a director on 2 June 2017
13 Jun 2017 AP01 Appointment of Mr Paul Daryl Coxon as a director on 2 June 2017
12 Jun 2017 MR01 Registration of charge 057257520002, created on 2 June 2017
09 Jun 2017 MR04 Satisfaction of charge 1 in full
20 Apr 2017 AA Full accounts made up to 30 September 2016
04 Aug 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
21 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
20 Jul 2016 AP01 Appointment of Mr Simon Oliver Hayes as a director on 1 May 2016
20 Jul 2016 AP01 Appointment of Dr Russell Welsh as a director on 1 May 2016
27 Apr 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 402.3
22 Apr 2016 SH08 Change of share class name or designation