- Company Overview for ALDGATE VETERINARY PRACTICE LTD (08241282)
- Filing history for ALDGATE VETERINARY PRACTICE LTD (08241282)
- People for ALDGATE VETERINARY PRACTICE LTD (08241282)
- Charges for ALDGATE VETERINARY PRACTICE LTD (08241282)
- More for ALDGATE VETERINARY PRACTICE LTD (08241282)
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 Nov 2024 | TM01 | Termination of appointment of David John Smith as a director on 29 October 2024 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with updates | |
16 Feb 2024 | SH08 | Change of share class name or designation | |
14 Feb 2024 | SH10 | Particulars of variation of rights attached to shares | |
12 Feb 2024 | PSC07 | Cessation of David John Smith as a person with significant control on 31 January 2024 | |
12 Feb 2024 | PSC07 | Cessation of Giles Peter Moore as a person with significant control on 31 January 2024 | |
12 Feb 2024 | PSC07 | Cessation of Lucy Elizabeth Butler as a person with significant control on 31 January 2024 | |
12 Feb 2024 | PSC02 | Notification of Aldgate Holdings Limited as a person with significant control on 31 January 2024 | |
12 Feb 2024 | PSC07 | Cessation of Gillian Sarah Bailey as a person with significant control on 31 January 2024 | |
12 Feb 2024 | TM01 | Termination of appointment of Gillian Sarah Bailey as a director on 31 January 2024 | |
14 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with updates | |
13 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
24 Oct 2022 | MR01 | Registration of charge 082412820003, created on 24 October 2022 | |
15 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
04 Jan 2022 | PSC01 | Notification of Giles Moore as a person with significant control on 4 January 2022 | |
04 Jan 2022 | PSC04 | Change of details for Mr David John Smith as a person with significant control on 4 January 2022 | |
04 Jan 2022 | PSC04 | Change of details for Mrs Lucy Elizabeth Butler as a person with significant control on 4 January 2022 | |
04 Jan 2022 | PSC04 | Change of details for Miss Gillian Sarah Bailey as a person with significant control on 4 January 2022 | |
03 Sep 2021 | AD01 | Registered office address changed from St John’S Place Driffield East Yorkshire YO25 6QD England to St John’S Place Driffield East Yorkshire YO25 6QD on 3 September 2021 | |
03 Sep 2021 | AD01 | Registered office address changed from St Johns Place St. Johns Place Driffield YO25 6QD England to St John’S Place Driffield East Yorkshire YO25 6QD on 3 September 2021 | |
03 Sep 2021 | AD01 | Registered office address changed from The Pet Clinic St Johns Place Driffield East Yorkshire YO25 6QD to St Johns Place St. Johns Place Driffield YO25 6QD on 3 September 2021 | |
07 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 |