TAMESIDE VETERINARY CLINIC LIMITED
Company number 06589306
- Company Overview for TAMESIDE VETERINARY CLINIC LIMITED (06589306)
- Filing history for TAMESIDE VETERINARY CLINIC LIMITED (06589306)
- People for TAMESIDE VETERINARY CLINIC LIMITED (06589306)
- Charges for TAMESIDE VETERINARY CLINIC LIMITED (06589306)
- More for TAMESIDE VETERINARY CLINIC LIMITED (06589306)
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) |
---|---|---|---|
22 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2018 | MR01 | Registration of charge 065893060007, created on 23 January 2018 | |
08 Jan 2018 | AA01 | Current accounting period shortened from 31 August 2018 to 30 June 2018 | |
17 Oct 2017 | AA01 | Previous accounting period shortened from 31 August 2018 to 31 August 2017 | |
26 Sep 2017 | MR01 | Registration of charge 065893060006, created on 19 September 2017 | |
18 Sep 2017 | MR04 | Satisfaction of charge 065893060003 in full | |
18 Sep 2017 | MR04 | Satisfaction of charge 065893060004 in full | |
18 Sep 2017 | MR04 | Satisfaction of charge 065893060005 in full | |
14 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2017 | AA01 | Current accounting period extended from 31 May 2018 to 31 August 2018 | |
05 Sep 2017 | PSC07 | Cessation of Natalie Jane Erica Mccoubrey as a person with significant control on 1 September 2017 | |
05 Sep 2017 | PSC07 | Cessation of Gavin Mccoubrey as a person with significant control on 1 September 2017 | |
05 Sep 2017 | PSC02 | Notification of August Equity Llp as a person with significant control on 1 September 2017 | |
05 Sep 2017 | PSC07 | Cessation of Diarmuid Currid as a person with significant control on 1 September 2017 | |
05 Sep 2017 | PSC07 | Cessation of Joanne Lesley Currid as a person with significant control on 1 September 2017 | |
05 Sep 2017 | PSC02 | Notification of Vetpartners Limited as a person with significant control on 1 September 2017 | |
05 Sep 2017 | AD01 | Registered office address changed from 341 Oldham Road Ashton-Under-Lyne Lancashire OL7 9nd to Leeman House Station Business Park, Holgate Park Drive York YO26 4GB on 5 September 2017 | |
05 Sep 2017 | TM01 | Termination of appointment of Natalie Jane Erica Mccoubrey as a director on 1 September 2017 | |
05 Sep 2017 | TM01 | Termination of appointment of Gavin Mccoubrey as a director on 1 September 2017 | |
05 Sep 2017 | AP01 | Appointment of Mr Mark Stanworth as a director on 1 September 2017 | |
05 Sep 2017 | TM01 | Termination of appointment of Joanne Currid as a director on 1 September 2017 | |
05 Sep 2017 | TM01 | Termination of appointment of Diarmuid Currid as a director on 1 September 2017 | |
05 Sep 2017 | AP01 | Appointment of Ms Joanna Clare Malone as a director on 1 September 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates |