- Company Overview for GALEMIRE VETS LIMITED (07077852)
- Filing history for GALEMIRE VETS LIMITED (07077852)
- People for GALEMIRE VETS LIMITED (07077852)
- Charges for GALEMIRE VETS LIMITED (07077852)
- More for GALEMIRE VETS LIMITED (07077852)
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) |
---|---|---|---|
26 Oct 2021 | AD01 | Registered office address changed from Galemire Veterinary Hospital Cleator Moor Cumbria United Kingdom CA25 5QX to The Chocolate Factory Keynsham Bristol BS31 2AU on 26 October 2021 | |
20 Oct 2021 | MR04 | Satisfaction of charge 1 in full | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Jan 2020 | CERTNM |
Company name changed galemire veterinary hospital LIMITED\certificate issued on 06/01/20
|
|
24 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
23 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2019 | CONNOT | Change of name notice | |
23 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
24 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
06 Oct 2017 | AP01 | Appointment of Mr Stephen Howard Pickthall as a director on 28 July 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of Ian David Hunter as a director on 28 July 2017 | |
05 Oct 2017 | PSC01 | Notification of Stephen Howard Pickthall as a person with significant control on 28 July 2017 | |
05 Oct 2017 | PSC07 | Cessation of Ian David Hunter as a person with significant control on 28 July 2017 | |
21 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|