SOUTH LAKES VETERINARY CENTRE LIMITED
Company number 07147058
- Company Overview for SOUTH LAKES VETERINARY CENTRE LIMITED (07147058)
- Filing history for SOUTH LAKES VETERINARY CENTRE LIMITED (07147058)
- People for SOUTH LAKES VETERINARY CENTRE LIMITED (07147058)
- Charges for SOUTH LAKES VETERINARY CENTRE LIMITED (07147058)
- More for SOUTH LAKES VETERINARY CENTRE LIMITED (07147058)
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) |
---|---|---|---|
19 Sep 2019 | AP01 | Appointment of Mr Mark Andrew Gillings as a director on 2 September 2019 | |
19 Aug 2019 | PSC05 | Change of details for Independent Vetcare Limited as a person with significant control on 16 August 2019 | |
13 Aug 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 18 April 2019 | |
17 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 May 2019 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2019 | AD01 | Registered office address changed from South Lakes Veterinary Centre Victoria Road Ulverston Cumbria LA12 0BY to The Chocolate Factory Somerdale Keynsham Bristol BS31 2AU on 23 April 2019 | |
23 Apr 2019 | MR04 | Satisfaction of charge 1 in full | |
18 Apr 2019 | TM01 | Termination of appointment of Tracy Marion Joy Malham as a director on 18 April 2019 | |
18 Apr 2019 | AP01 | Appointment of Mr David Robert Geoffrey Hillier as a director on 18 April 2019 | |
18 Apr 2019 | AP01 | Appointment of Mrs Amanda Jane Davis as a director on 18 April 2019 | |
18 Apr 2019 | PSC07 | Cessation of Tracy Marion Joy Malham as a person with significant control on 18 April 2019 | |
18 Apr 2019 | PSC02 | Notification of Independent Vetcare Limited as a person with significant control on 18 April 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
22 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
17 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Mar 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-05
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Mar 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
01 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders |