GATEHOUSE VETERINARY CENTRE LIMITED
Company number 08344919
- Company Overview for GATEHOUSE VETERINARY CENTRE LIMITED (08344919)
- Filing history for GATEHOUSE VETERINARY CENTRE LIMITED (08344919)
- People for GATEHOUSE VETERINARY CENTRE LIMITED (08344919)
- Charges for GATEHOUSE VETERINARY CENTRE LIMITED (08344919)
- More for GATEHOUSE VETERINARY CENTRE LIMITED (08344919)
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) |
---|---|---|---|
18 Oct 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
21 Jun 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
17 Mar 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
13 Oct 2015 | AA01 | Previous accounting period extended from 21 August 2015 to 30 September 2015 | |
26 May 2015 | AA | Total exemption small company accounts made up to 21 August 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
29 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
24 Nov 2014 | AA01 | Previous accounting period shortened from 31 January 2015 to 21 August 2014 | |
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Sep 2014 | MR04 | Satisfaction of charge 083449190002 in full | |
17 Sep 2014 | MR04 | Satisfaction of charge 083449190001 in full | |
08 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2014 | AP01 | Appointment of Mr David Robert Geoffrey Hillier as a director on 21 August 2014 | |
08 Sep 2014 | AP01 | Appointment of Mrs Amanda Jane Davis as a director on 21 August 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from Gatehouse Veterinary Centre Chester Road Lavister Rossett Wrexham LL12 0DF to Station House East Ashley Avenue Bath Somerset BA1 3DS on 8 September 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Denis Brendan Callanan as a director on 21 August 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
02 Nov 2013 | MR01 | Registration of charge 083449190002 | |
03 Oct 2013 | MR01 | Registration of charge 083449190001 | |
02 Jan 2013 | NEWINC | Incorporation |