- 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) |
---|---|---|---|
20 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Apr 2017 | TM01 | Termination of appointment of Suzanne Maria Molyneux as a director on 2 April 2017 | |
20 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
09 Apr 2015 | TM01 | Termination of appointment of Stephen Thomas Smith as a director on 31 March 2015 | |
17 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
16 Jun 2014 | AP01 | Appointment of Alessandro Rosiello as a director | |
16 Jun 2014 | AP01 | Appointment of Hannah Fletcher as a director | |
20 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
05 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 26 September 2012
|
|
05 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2012 | SH08 | Change of share class name or designation | |
26 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2012 | NEWINC |
Incorporation
|