- Company Overview for HALE VETERINARY GROUP LIMITED (09256327)
- Filing history for HALE VETERINARY GROUP LIMITED (09256327)
- People for HALE VETERINARY GROUP LIMITED (09256327)
- Charges for HALE VETERINARY GROUP LIMITED (09256327)
- More for HALE VETERINARY GROUP LIMITED (09256327)
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) |
---|---|---|---|
30 Mar 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
30 Mar 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
15 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
19 Sep 2019 | MR01 | Registration of charge 092563270005, created on 12 September 2019 | |
27 Dec 2018 | PSC07 | Cessation of Ares Management Uk Limited as a person with significant control on 29 November 2018 | |
27 Dec 2018 | PSC07 | Cessation of Ares Management Limited as a person with significant control on 29 November 2018 | |
05 Dec 2018 | MR01 | Registration of charge 092563270004, created on 28 November 2018 | |
17 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with updates | |
05 Jul 2018 | PSC07 | Cessation of August Equity Llp as a person with significant control on 30 April 2018 | |
03 Jul 2018 | PSC02 | Notification of Ares Management Uk Limited as a person with significant control on 6 April 2018 | |
03 Jul 2018 | PSC02 | Notification of Ares Management Limited as a person with significant control on 6 April 2018 | |
11 May 2018 | AA01 | Current accounting period extended from 30 April 2019 to 30 June 2019 | |
10 May 2018 | AA01 | Previous accounting period shortened from 30 November 2018 to 30 April 2018 | |
09 May 2018 | RESOLUTIONS |
Resolutions
|
|
03 May 2018 | PSC02 | Notification of Vetpartners Limited as a person with significant control on 30 April 2018 | |
03 May 2018 | MR04 | Satisfaction of charge 092563270002 in full | |
02 May 2018 | TM01 | Termination of appointment of Philip Andrew Scott as a director on 30 April 2018 | |
02 May 2018 | TM01 | Termination of appointment of Donal Patrick Ryan as a director on 30 April 2018 | |
02 May 2018 | TM01 | Termination of appointment of Peter James Hatherell as a director on 30 April 2018 | |
02 May 2018 | TM01 | Termination of appointment of Malcolm David Ellis as a director on 30 April 2018 | |
02 May 2018 | AP01 | Appointment of Mr Mark Stanworth as a director on 30 April 2018 | |
02 May 2018 | PSC02 | Notification of August Equity Llp as a person with significant control on 30 April 2018 | |
02 May 2018 | AD01 | Registered office address changed from 19 Langley Road Chippenham Wiltshire SN15 1BS to Leeman House Station Business Park Holgate Park Drive York YO26 4GB on 2 May 2018 | |
02 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 2 May 2018 |