Advanced company searchLink opens in new window

HALE VETERINARY GROUP LIMITED

Company number 09256327

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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