- Company Overview for BELMONT VETS LTD (06027579)
- Filing history for BELMONT VETS LTD (06027579)
- People for BELMONT VETS LTD (06027579)
- More for BELMONT VETS LTD (06027579)
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) |
---|---|---|---|
05 Dec 2018 | TM01 | Termination of appointment of Matthew James Pugh as a director on 23 November 2018 | |
05 Dec 2018 | TM01 | Termination of appointment of Georgia Carmen Millan as a director on 23 November 2018 | |
05 Dec 2018 | AP01 | Appointment of Mrs Amanda Jane Davis as a director on 23 November 2018 | |
05 Dec 2018 | PSC07 | Cessation of Matthew James Pugh as a person with significant control on 23 November 2018 | |
05 Dec 2018 | PSC07 | Cessation of Georgia Carmen Millan as a person with significant control on 23 November 2018 | |
05 Dec 2018 | PSC02 | Notification of Independent Vetcare Limited as a person with significant control on 23 November 2018 | |
05 Dec 2018 | AD01 | Registered office address changed from 94 Belmont Road Hereford Herefordshire HR2 7JS to The Chocolate Factory Keynsham Bristol BS31 2AU on 5 December 2018 | |
08 Nov 2018 | PSC07 | Cessation of Sharon Powell as a person with significant control on 8 November 2018 | |
05 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Apr 2018 | TM01 | Termination of appointment of Barbara Marion Millan as a director on 1 April 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
29 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Mar 2016 | AP01 | Appointment of Mrs Barbara Marion Millan as a director on 1 January 2016 | |
09 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
09 Dec 2015 | AP01 | Appointment of Mrs Georgia Carmen Millan as a director on 1 April 2015 | |
16 Sep 2015 | CERTNM |
Company name changed belmont veterinary centre LIMITED\certificate issued on 16/09/15
|
|
16 Sep 2015 | NM06 | Change of name with request to seek comments from relevant body | |
16 Sep 2015 | CONNOT | Change of name notice | |
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 May 2015 | TM01 | Termination of appointment of William Thomson Main as a director on 31 March 2015 | |
12 May 2015 | TM02 | Termination of appointment of William Thomson Main as a secretary on 31 March 2015 | |
30 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2015 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2015
|