THE CHESHIRE PET MEDICAL CENTRE (SANDBACH) LIMITED
Company number 06012378
- Company Overview for THE CHESHIRE PET MEDICAL CENTRE (SANDBACH) LIMITED (06012378)
- Filing history for THE CHESHIRE PET MEDICAL CENTRE (SANDBACH) LIMITED (06012378)
- People for THE CHESHIRE PET MEDICAL CENTRE (SANDBACH) LIMITED (06012378)
- More for THE CHESHIRE PET MEDICAL CENTRE (SANDBACH) LIMITED (06012378)
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) |
---|---|---|---|
12 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
25 Mar 2024 | AA | Micro company accounts made up to 30 September 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
09 Aug 2023 | AA | Micro company accounts made up to 30 September 2022 | |
12 May 2023 | CH01 | Director's details changed for Donna Louise Chapman on 13 August 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
16 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
25 Oct 2021 | CH01 | Director's details changed for Miss Donna Louise Chapman on 1 July 2021 | |
04 Jun 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
26 Jun 2020 | AP01 | Appointment of Miss Donna Louise Chapman as a director on 19 June 2020 | |
24 Jun 2020 | TM01 | Termination of appointment of Paul Mark Kenyon as a director on 19 June 2020 | |
09 Mar 2020 | TM01 | Termination of appointment of David Robert Geoffrey Hillier as a director on 2 March 2020 | |
20 Feb 2020 | AA01 | Current accounting period extended from 7 June 2020 to 30 September 2020 | |
28 Jan 2020 | AP01 | Appointment of Mr Paul Mark Kenyon as a director on 24 January 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 7 June 2019 | |
14 Nov 2019 | PSC05 | Change of details for Independent Vetcare Limited as a person with significant control on 11 November 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
07 Nov 2019 | CC04 | Statement of company's objects | |
02 Oct 2019 | TM01 | Termination of appointment of Amanda Jane Davis as a director on 30 September 2019 | |
19 Sep 2019 | AP01 | Appointment of Mr Mark Andrew Gillings as a director on 2 September 2019 | |
14 Aug 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 7 June 2019 | |
02 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2019 | AD01 | Registered office address changed from , Highfield House, Smithy Lane, Bosley, Macclesfield, Cheshire, SK11 0NZ to The Chocolate Factory Somerdale Keynsham Bristol BS31 2AU on 12 June 2019 |