- Company Overview for MIDSHIRE VETERINARY GROUP LIMITED (08206073)
- Filing history for MIDSHIRE VETERINARY GROUP LIMITED (08206073)
- People for MIDSHIRE VETERINARY GROUP LIMITED (08206073)
- Charges for MIDSHIRE VETERINARY GROUP LIMITED (08206073)
- More for MIDSHIRE VETERINARY GROUP LIMITED (08206073)
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) |
---|---|---|---|
02 Sep 2024 | CS01 | Confirmation statement made on 2 September 2024 with updates | |
03 Jun 2024 | TM01 | Termination of appointment of Robert George Henderson as a director on 3 June 2024 | |
03 Jun 2024 | PSC01 | Notification of Thaddeus David Clifton as a person with significant control on 3 June 2024 | |
22 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
03 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
23 Aug 2022 | CH01 | Director's details changed for Mr Thaddeus David Clifton on 12 August 2022 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
15 Apr 2021 | PSC07 | Cessation of Robert George Henderson as a person with significant control on 7 April 2021 | |
15 Apr 2021 | AP01 | Appointment of Mr Thaddeus David Clifton as a director on 7 April 2021 | |
16 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
24 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
08 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
15 Jan 2019 | MR01 | Registration of charge 082060730001, created on 14 January 2019 | |
24 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
14 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates | |
21 Sep 2017 | PSC01 | Notification of Ian Price as a person with significant control on 1 April 2017 | |
21 Sep 2017 | PSC01 | Notification of Hannah Fletcher as a person with significant control on 1 April 2017 | |
21 Sep 2017 | PSC01 | Notification of Robert George Henderson as a person with significant control on 1 April 2017 | |
21 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 21 September 2017 |