- Company Overview for ENDELL VETERINARY GROUP LIMITED (08078309)
- Filing history for ENDELL VETERINARY GROUP LIMITED (08078309)
- People for ENDELL VETERINARY GROUP LIMITED (08078309)
- Charges for ENDELL VETERINARY GROUP LIMITED (08078309)
- More for ENDELL VETERINARY GROUP LIMITED (08078309)
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) |
---|---|---|---|
17 Aug 2021 | AP03 | Appointment of Ms Jenny Farrer as a secretary on 16 August 2021 | |
17 Aug 2021 | TM02 | Termination of appointment of Michelle Barker as a secretary on 16 August 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
21 Apr 2021 | AP03 | Appointment of Michelle Barker as a secretary on 19 April 2021 | |
21 Apr 2021 | TM02 | Termination of appointment of Juliet Mary Dearlove as a secretary on 19 April 2021 | |
08 Apr 2021 | AA | Audit exemption subsidiary accounts made up to 30 June 2020 | |
24 Feb 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
24 Feb 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
24 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
13 Aug 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
29 Jun 2020 | AP03 | Appointment of Juliet Mary Dearlove as a secretary on 25 June 2020 | |
29 Jun 2020 | TM02 | Termination of appointment of David John Harris as a secretary on 25 June 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
16 Dec 2019 | AA | Full accounts made up to 30 June 2019 | |
06 Dec 2019 | AP01 | Appointment of Mr Benjamin David Jacklin as a director on 28 November 2019 | |
06 Dec 2019 | AP01 | Appointment of Mr Robin Jay Alfonso as a director on 28 November 2019 | |
19 Nov 2019 | TM01 | Termination of appointment of Simon Campbell Innes as a director on 5 November 2019 | |
06 Aug 2019 | AA01 | Current accounting period shortened from 7 August 2018 to 30 June 2018 | |
06 Aug 2019 | AA | Total exemption full accounts made up to 8 August 2018 | |
31 May 2019 | AP03 | Appointment of Mr David John Harris as a secretary on 1 April 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
30 May 2019 | PSC02 | Notification of Cvs (Uk) Limited as a person with significant control on 9 August 2018 | |
30 May 2019 | PSC07 | Cessation of Evg (Salisbury) Llp as a person with significant control on 9 August 2018 | |
30 May 2019 | AP01 | Appointment of Mr Richard William Mark Fairman as a director on 1 August 2018 | |
30 May 2019 | TM01 | Termination of appointment of Nicholas John Perrin as a director on 28 September 2018 |