- Company Overview for BURNFOOT VETERINARY VENTURES LIMITED (07618368)
- Filing history for BURNFOOT VETERINARY VENTURES LIMITED (07618368)
- People for BURNFOOT VETERINARY VENTURES LIMITED (07618368)
- Charges for BURNFOOT VETERINARY VENTURES LIMITED (07618368)
- Insolvency for BURNFOOT VETERINARY VENTURES LIMITED (07618368)
- Registers for BURNFOOT VETERINARY VENTURES LIMITED (07618368)
- More for BURNFOOT VETERINARY VENTURES LIMITED (07618368)
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) |
---|---|---|---|
09 Jun 2017 | MR04 | Satisfaction of charge 076183680003 in full | |
09 Jun 2017 | MR04 | Satisfaction of charge 076183680002 in full | |
23 May 2017 | MR01 | Registration of charge 076183680003, created on 10 May 2017 | |
11 May 2017 | AD02 | Register inspection address has been changed from Calyx House South Road Taunton Somerset TA1 3DU England to Linnaeus Highlands Road Shirley Solihull B90 4NH | |
10 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
10 May 2017 | AD03 | Register(s) moved to registered inspection location Calyx House South Road Taunton Somerset TA1 3DU | |
02 May 2017 | SH01 |
Statement of capital following an allotment of shares on 12 April 2017
|
|
02 May 2017 | SH08 | Change of share class name or designation | |
27 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2017 | MR04 | Satisfaction of charge 076183680001 in full | |
13 Apr 2017 | TM01 | Termination of appointment of John Gray Hutchinson as a director on 12 April 2017 | |
13 Apr 2017 | TM01 | Termination of appointment of Sally Philippa Hutchinson as a director on 12 April 2017 | |
13 Apr 2017 | AP01 | Appointment of Mr Paul Daryl Coxon as a director on 12 April 2017 | |
13 Apr 2017 | AP01 | Appointment of Ms Lynne Victoria Hill as a director on 12 April 2017 | |
13 Apr 2017 | MR01 | Registration of charge 076183680002, created on 12 April 2017 | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
26 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 31 May 2016
|
|
23 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 May 2016 | AD04 | Register(s) moved to registered office address 123 Heathcote Road Whitnash Leamington Spa CV31 2LX | |
23 Mar 2016 | AD03 | Register(s) moved to registered inspection location Calyx House South Road Taunton Somerset TA1 3DU | |
23 Mar 2016 | AD02 | Register inspection address has been changed to Calyx House South Road Taunton Somerset TA1 3DU | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
23 Nov 2015 | MR01 | Registration of charge 076183680001, created on 23 November 2015 | |
17 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 31 May 2015
|
|
26 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|