DARLEY HOUSE VETERINARY CENTRE LIMITED
Company number 05862755
- Company Overview for DARLEY HOUSE VETERINARY CENTRE LIMITED (05862755)
- Filing history for DARLEY HOUSE VETERINARY CENTRE LIMITED (05862755)
- People for DARLEY HOUSE VETERINARY CENTRE LIMITED (05862755)
- Charges for DARLEY HOUSE VETERINARY CENTRE LIMITED (05862755)
- More for DARLEY HOUSE VETERINARY CENTRE LIMITED (05862755)
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) |
---|---|---|---|
09 Jul 2019 | AD01 | Registered office address changed from 19-25 Peel Street Farnworth Bolton BL4 8AA to The Chocolate Factory Keynsham Bristol BS31 2AU on 9 July 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of Michael John William Nolan as a director on 5 July 2019 | |
08 Jul 2019 | AP01 | Appointment of Mr David Robert Geoffrey Hillier as a director on 5 July 2019 | |
08 Jul 2019 | AP01 | Appointment of Mrs Amanda Jane Davis as a director on 5 July 2019 | |
08 Jul 2019 | PSC07 | Cessation of Susan Estelle Nolan as a person with significant control on 5 July 2019 | |
08 Jul 2019 | PSC07 | Cessation of Michael John William Nolan as a person with significant control on 5 July 2019 | |
08 Jul 2019 | PSC02 | Notification of Independent Vetcare Limited as a person with significant control on 5 July 2019 | |
20 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
29 May 2018 | TM02 | Termination of appointment of Susan Estelle Nolan as a secretary on 25 May 2018 | |
29 May 2018 | TM01 | Termination of appointment of Susan Estelle Nolan as a director on 25 May 2018 | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
02 Mar 2018 | MR04 | Satisfaction of charge 1 in full | |
12 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
03 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
20 Jul 2016 | SH10 | Particulars of variation of rights attached to shares | |
20 Jul 2016 | SH08 | Change of share class name or designation | |
08 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 29 June 2016
|
|
07 Jul 2016 | CH03 | Secretary's details changed for Mrs Susan Estelle Nolan on 7 July 2016 | |
07 Jul 2016 | CH01 | Director's details changed for Mr Michael John William Nolan on 7 July 2016 | |
07 Jul 2016 | CH01 | Director's details changed for Mrs Susan Estelle Nolan on 7 July 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
01 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2016 | SH10 | Particulars of variation of rights attached to shares |