- Company Overview for BELLE VUE VETS LIMITED (06057395)
- Filing history for BELLE VUE VETS LIMITED (06057395)
- People for BELLE VUE VETS LIMITED (06057395)
- Charges for BELLE VUE VETS LIMITED (06057395)
- More for BELLE VUE VETS LIMITED (06057395)
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) |
---|---|---|---|
16 Dec 2015 | MAR | Re-registration of Memorandum and Articles | |
16 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2015 | RR06 |
Re-registration from a private unlimited company to a private limited company
|
|
09 Jun 2015 | ANNOTATION |
Rectified TM01 was removed from the public register on 30/07/15 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
23 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
17 Nov 2014 | CC04 | Statement of company's objects | |
17 Nov 2014 | SH08 | Change of share class name or designation | |
17 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2014 | AD01 | Registered office address changed from C/O Belle Vue Vets, Syke Park Syke Road Wigton Cumbria CA7 9NE to Syke Park Syke Road Wigton Cumbria CA7 9NE on 20 October 2014 | |
06 Aug 2014 | MA | Memorandum and Articles of Association | |
22 Jul 2014 | MISC | Statement of fact - name correction incorrect name - belle vue vets. - correct name belle vue vets | |
21 Jul 2014 | CERTNM |
Company name changed r j administration services\certificate issued on 21/07/14
|
|
18 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2014 | NM06 | Change of name with request to seek comments from relevant body | |
18 Jul 2014 | CONNOT | Change of name notice | |
23 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
23 Jan 2014 | CH01 | Director's details changed for Andrea Hirtz Walker on 1 June 2013 | |
22 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
18 Jan 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
20 Jan 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
20 Jan 2011 | CH01 | Director's details changed for Alistair James Reid on 19 January 2011 | |
19 Jan 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for George Arthur Girvan on 18 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Alistair James Reid on 18 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Andrea Hirtz Walker on 18 January 2010 |