- Company Overview for LYDON VETERINARY CENTRE LIMITED (07140959)
- Filing history for LYDON VETERINARY CENTRE LIMITED (07140959)
- People for LYDON VETERINARY CENTRE LIMITED (07140959)
- Charges for LYDON VETERINARY CENTRE LIMITED (07140959)
- More for LYDON VETERINARY CENTRE LIMITED (07140959)
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 Feb 2018 | AD04 | Register(s) moved to registered office address Station House East Ashley Avenue Bath Bath and North East Somerset BA1 3DS | |
12 Feb 2018 | AD02 | Register inspection address has been changed from Calyx House South Road Taunton Somerset TA1 3DU England to Station House East Ashley Avenue Bath BA1 3DS | |
11 Sep 2017 | AA01 | Previous accounting period shortened from 28 February 2018 to 31 July 2017 | |
22 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2017 | AP01 | Appointment of Mr David Robert Geoffrey Hillier as a director on 31 July 2017 | |
09 Aug 2017 | AP01 | Appointment of Mrs Amanda Jane Davis as a director on 31 July 2017 | |
09 Aug 2017 | TM01 | Termination of appointment of Keith Andrew Willis as a director on 31 July 2017 | |
09 Aug 2017 | TM01 | Termination of appointment of George Anthony David Whittaker as a director on 31 July 2017 | |
09 Aug 2017 | TM01 | Termination of appointment of Colette Michelle Reeves as a director on 31 July 2017 | |
09 Aug 2017 | TM01 | Termination of appointment of Darran James Michael Jennings as a director on 31 July 2017 | |
09 Aug 2017 | TM01 | Termination of appointment of Richard Brian Ashley Moore as a director on 31 July 2017 | |
09 Aug 2017 | TM01 | Termination of appointment of Paul Adrian James as a director on 31 July 2017 | |
09 Aug 2017 | PSC02 | Notification of Pro-Vets Group Limited as a person with significant control on 31 July 2017 | |
09 Aug 2017 | PSC07 | Cessation of Roderick Lydon as a person with significant control on 31 July 2017 | |
09 Aug 2017 | PSC07 | Cessation of Penelope Jayne Lydon as a person with significant control on 31 July 2017 | |
09 Aug 2017 | AD01 | Registered office address changed from , 115 Kent Road Kent Road, Halesowen, B62 8PB, England to The Chocolate Factory Keynsham Bristol BS31 2AU on 9 August 2017 | |
09 Aug 2017 | MR04 | Satisfaction of charge 071409590001 in full | |
21 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2017 | MR01 | Registration of charge 071409590001, created on 31 May 2017 | |
06 Jun 2017 | TM01 | Termination of appointment of Roderick Lydon as a director on 31 May 2017 | |
06 Jun 2017 | TM01 | Termination of appointment of Penelope Jayne Lydon as a director on 31 May 2017 | |
06 Jun 2017 | AP01 | Appointment of Mr Paul Adrian James as a director on 31 May 2017 | |
06 Jun 2017 | AP01 | Appointment of Mr Darran James Michael Jennings as a director on 31 May 2017 | |
06 Jun 2017 | AP01 | Appointment of Mr Keith Andrew Willis as a director on 31 May 2017 |