WYRE FOREST VETERINARY CENTRE LIMITED
Company number 07761541
- Company Overview for WYRE FOREST VETERINARY CENTRE LIMITED (07761541)
- Filing history for WYRE FOREST VETERINARY CENTRE LIMITED (07761541)
- People for WYRE FOREST VETERINARY CENTRE LIMITED (07761541)
- Charges for WYRE FOREST VETERINARY CENTRE LIMITED (07761541)
- More for WYRE FOREST VETERINARY CENTRE LIMITED (07761541)
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) |
---|---|---|---|
05 Dec 2018 | MR01 | Registration of charge 077615410004, created on 28 November 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
05 Jul 2018 | PSC07 | Cessation of August Equity Llp as a person with significant control on 6 April 2018 | |
05 Jul 2018 | PSC02 | Notification of Ares Management Uk Limited as a person with significant control on 6 April 2018 | |
05 Jul 2018 | PSC02 | Notification of Ares Management Limited as a person with significant control on 6 April 2018 | |
10 Apr 2018 | MR01 | Registration of charge 077615410003, created on 6 April 2018 | |
22 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2018 | AA | Total exemption full accounts made up to 17 August 2017 | |
05 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2018 | MR01 | Registration of charge 077615410002, created on 23 January 2018 | |
07 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
28 Sep 2017 | PSC07 | Cessation of Claire Louise Paveley as a person with significant control on 18 September 2017 | |
28 Sep 2017 | PSC07 | Cessation of Neil Thomas Paveley as a person with significant control on 18 September 2017 | |
28 Sep 2017 | PSC05 | Change of details for Vetpartners Limited as a person with significant control on 18 September 2017 | |
28 Sep 2017 | PSC02 | Notification of Vetpartners Limited as a person with significant control on 18 August 2017 | |
28 Sep 2017 | PSC02 | Notification of August Equity Llp as a person with significant control on 18 August 2017 | |
05 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2017 | MR01 | Registration of charge 077615410001, created on 25 August 2017 | |
22 Aug 2017 | AA01 | Current accounting period shortened from 18 August 2018 to 30 June 2018 | |
21 Aug 2017 | TM01 | Termination of appointment of Neil Thomas Paveley as a director on 18 August 2017 | |
21 Aug 2017 | TM01 | Termination of appointment of Claire Louise Paveley as a director on 18 August 2017 | |
21 Aug 2017 | AP01 | Appointment of Mrs Joanna Clare Malone as a director on 18 August 2017 | |
21 Aug 2017 | AP01 | Appointment of Mr Mark Stanworth as a director on 18 August 2017 | |
21 Aug 2017 | AA01 | Previous accounting period shortened from 31 March 2018 to 18 August 2017 | |
21 Aug 2017 | AD01 | Registered office address changed from Unit 2 Marlpool Lane Kidderminster Worcestershire DY11 5DA to Leeman House Station Business Park Holgate Park Drive York YO26 4GB on 21 August 2017 |