Advanced company searchLink opens in new window

ALDGATE VETERINARY PRACTICE LTD

Company number 08241282

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Feb 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
21 Jul 2020 AA Unaudited abridged accounts made up to 31 December 2019
10 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
31 Jul 2019 AP01 Appointment of Mr Giles Moore as a director on 11 July 2019
30 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
29 Jul 2019 SH01 Statement of capital following an allotment of shares on 11 July 2019
  • GBP 306,433
21 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
06 Sep 2018 MR01 Registration of charge 082412820002, created on 29 August 2018
02 May 2018 SH06 Cancellation of shares. Statement of capital on 27 March 2018
  • GBP 230,628
02 May 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 230,629
02 May 2018 SH03 Purchase of own shares.
14 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
13 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 27/03/2018
13 Apr 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Apr 2018 PSC07 Cessation of Keith John Dalby as a person with significant control on 26 March 2018
06 Apr 2018 TM01 Termination of appointment of Keith John Dalby as a director on 26 March 2018
26 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Dividends 04/01/2017
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2018 MR01 Registration of charge 082412820001, created on 17 January 2018
05 Jan 2018 PSC01 Notification of Gillian Sarah Bailey as a person with significant control on 1 January 2017
05 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with updates
02 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 May 2017 CH01 Director's details changed for Mr Keith John Dalby on 22 May 2017
22 May 2017 CH01 Director's details changed for Miss Gillian Sarah Bailey on 22 May 2017
22 May 2017 CH01 Director's details changed for Mrs Lucy Elizabeth Butler on 22 May 2017