- Company Overview for VILLAGE VET CAMBRIDGE LIMITED (05725752)
- Filing history for VILLAGE VET CAMBRIDGE LIMITED (05725752)
- People for VILLAGE VET CAMBRIDGE LIMITED (05725752)
- Charges for VILLAGE VET CAMBRIDGE LIMITED (05725752)
- Insolvency for VILLAGE VET CAMBRIDGE LIMITED (05725752)
- Registers for VILLAGE VET CAMBRIDGE LIMITED (05725752)
- More for VILLAGE VET CAMBRIDGE LIMITED (05725752)
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
|
|
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
|
|
22 Apr 2016 | SH08 | Change of share class name or designation |